RISK2VALUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NICHOLAS PECK

View Document

05/03/215 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FIRTH COURT WESTERN BANK SHEFFIELD S10 2TN

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD BIRTLES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JACKSON

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PECK

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS VICTORIA EMMA LOUISE JACKSON

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DINGLE

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS HELEN JILL DINGLE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR RICHARD MARK BIRTLES

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ROSE

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY COLIN ROSE

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED MR. RICHARD BIRTLES

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 10-12 BRUNSWICK STREET SHEFFIELD S10 2FN

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN HALL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN THOMAS HALL / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROSE / 01/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/08/097 August 2009 SECRETARY APPOINTED COLIN ANDREW ROSE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN DINGLE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROCKLEY / 28/06/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROCKLEY / 21/12/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0413 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NC INC ALREADY ADJUSTED 09/07/04

View Document

15/07/0415 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0415 July 2004 £ NC 100/10000 09/07/

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED HAMSARD 2725 LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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