RISKSOFT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/07/124 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WONG |
| 04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WONG |
| 13/02/1213 February 2012 | SECRETARY APPOINTED NICHOLAS CHI WAI WONG |
| 10/02/1210 February 2012 | DIRECTOR APPOINTED NICHOLAS CHI WAI WONG |
| 10/02/1210 February 2012 | APPOINTMENT TERMINATED, SECRETARY GAVIN WONG |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/06/1129 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/06/1028 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW |
| 30/05/0730 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 13/06/0513 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 18/06/0418 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
| 22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 28/05/0328 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
| 22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 08/05/028 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
| 20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 23/05/0123 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
| 07/03/017 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 06/06/006 June 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
| 21/05/9921 May 1999 | SECRETARY RESIGNED |
| 21/05/9921 May 1999 | DIRECTOR RESIGNED |
| 21/05/9921 May 1999 | NEW SECRETARY APPOINTED |
| 21/05/9921 May 1999 | NEW DIRECTOR APPOINTED |
| 18/05/9918 May 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/05/9914 May 1999 | COMPANY NAME CHANGED SET-UP DESIGNS LIMITED CERTIFICATE ISSUED ON 17/05/99 |
| 13/05/9913 May 1999 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 05/05/995 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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