RISK SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/12/2420 December 2024 | |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
11/12/2311 December 2023 | |
11/12/2311 December 2023 | |
11/12/2311 December 2023 | |
11/12/2311 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
11/07/2311 July 2023 | Appointment of Mr Jeffrey Robert Banks as a director on 2023-07-11 |
12/06/2312 June 2023 | Termination of appointment of Stuart Keith Johnston as a director on 2023-06-12 |
04/01/234 January 2023 | |
04/01/234 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with updates |
27/10/2227 October 2022 | Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-02-25 |
15/02/2215 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
10/02/2210 February 2022 | Registration of charge 092975050001, created on 2022-02-04 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-20 with updates |
02/12/212 December 2021 | Director's details changed for Mr John Carl Lacey on 2021-11-19 |
02/12/212 December 2021 | Appointment of Mr Stuart Keith Johnston as a director on 2021-11-22 |
29/11/2129 November 2021 | Memorandum and Articles of Association |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Resolutions |
11/11/2111 November 2021 | Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Termination of appointment of Philip Clifford Coffey as a director on 2021-04-30 |
15/06/2115 June 2021 | Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25 |
15/06/2115 June 2021 | Cessation of John Carl Lacey as a person with significant control on 2021-02-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD COFFEY / 01/02/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 01/02/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 01/02/2020 |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 01/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ |
22/02/1722 February 2017 | COMPANY NAME CHANGED COMPLETE HEALTH AND SAFETY (SERVICES) LTD CERTIFICATE ISSUED ON 22/02/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITHWICK |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 02/12/2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
02/08/162 August 2016 | CURRSHO FROM 30/11/2015 TO 31/12/2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR LEE MARK SAUNDERS |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR GARY NICHOLAS SPENGLER |
16/12/1516 December 2015 | ADOPT ARTICLES 02/12/2015 |
16/12/1516 December 2015 | DIRECTOR APPOINTED BRIAN SMITHWICK |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR PHILIP CLIFFORD COFFEY |
16/12/1516 December 2015 | SUB-DIVISION 02/12/15 |
24/11/1524 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RISK SUPPORT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company