RISKFACTOR SOFTWARE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 039234310003, created on 2025-04-30

View Document

03/04/253 April 2025 Termination of appointment of John Martin Pitcher as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Simon David Kelway Law as a director on 2025-04-02

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 039234310002, created on 2024-07-19

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/03/2421 March 2024 Second filing of Confirmation Statement dated 2023-03-12

View Document

04/09/234 September 2023 Termination of appointment of Robert David Bloor as a director on 2023-09-01

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/11/223 November 2022 Appointment of Mr Richard William Carter as a director on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Aaron Wyn Hughes as a director on 2022-10-26

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

20/12/2120 December 2021 Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Martin Pitcher as a director on 2021-12-16

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 31/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / INFORMATION SOFTWARE SOLUTIONS LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 23/10/2018

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/01/1826 January 2018 14/01/18 Statement of Capital gbp 1000

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JOHN STIER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YATES

View Document

25/09/1725 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/09/1725 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/09/1725 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/12/166 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

25/07/1625 July 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

11/04/1611 April 2016 ADOPT ARTICLES 04/03/2016

View Document

30/03/1630 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN YATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED SEEMA SANGAR

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY YATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MATTHEW GEOFFREY PORTER

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 28 CHIPSTEAD STATION PARADE CHIPSTEAD COULSDON SURREY CR5 3TF

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR AARON WYN HUGHES

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS GILLIAN MARGARET YATES

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, BARN STUDIOS GATEROUNDS, PARKGATE ROAD, NEWDIGATE, SURREY, RH5 5AJ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 12 EASTFIELD, BLISWORTH, NORTHAMPTON, NORTHAMPTONSHIRE NN7 3DH

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED CO-OP CASHFLOW LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 12 EASTFIELD, BLISWORTH, NORTHAMPTON, NN7 3DH

View Document

27/02/0127 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 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