RISKSPACE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

05/01/255 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr John Martineau Kinder on 2023-03-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED RISK SPACE GROUP LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

06/02/196 February 2019 COMPANY NAME CHANGED RISKSPACE GROUP LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

06/02/196 February 2019 COMPANY NAME CHANGED BIAS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 431.3

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 STATEMENT BY DIRECTORS

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 431.3

View Document

28/02/1828 February 2018 REDUCE ISSUED CAPITAL 14/02/2018

View Document

28/02/1828 February 2018 SOLVENCY STATEMENT DATED 14/02/18

View Document

27/02/1827 February 2018 CONSOLIDATION 14/02/18

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED FRONTWIRE LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 55 THORNHILL SQUARE ISLINGTON LONDON N1 1BE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HENRY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 55 THORNHILL SQUARE ISLINGTON LONDON N1 1BE

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JUSTIN PAUL EWART ANDERSON LOGGED FORM

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 SECRETARY APPOINTED NEIL HENRY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JUSTIN PAUL EWART ANDERSON LOGGED FORM

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ANDERSON / 15/08/2008

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 £ IC 720/596 22/05/06 £ SR [email protected]= 124

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/04/0611 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 £ NC 177/887 20/12/02

View Document

04/02/034 February 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/034 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

22/03/0222 March 2002 £ NC 162/177 11/03/02

View Document

22/03/0222 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 09/01/01

View Document

22/01/0122 January 2001 ADOPT ARTICLES 09/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ALTER ARTICLES 19/06/00

View Document

25/08/0025 August 2000 S-DIV 19/06/00

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 20/01/00

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED LIMODE LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

08/12/998 December 1999 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