RISKSTOP SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a small company made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Richard Tuplin on 2024-05-15

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

05/12/235 December 2023 Termination of appointment of Trevor Raymond Smith as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr James Yeandle as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Richard John Tuplin as a director on 2023-12-01

View Document

17/11/2317 November 2023 Satisfaction of charge 063889040001 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 063889040002 in full

View Document

03/11/233 November 2023 Satisfaction of charge 063889040003 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF to 43 Richmond Hill Bournemouth BH2 6LR on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Trevor Raymond Smith on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Danny Lillington on 2022-10-06

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr Trevor Raymond Smith on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063889040002

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

20/01/1620 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2014

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063889040001

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/12/126 December 2012 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

11/10/1211 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RAYMOND SMITH / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER KING / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HARRIS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LILLINGTON / 01/10/2009

View Document

08/10/098 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 PREVSHO FROM 31/10/2008 TO 30/06/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 S-DIV 11/01/08

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SHARES AGREEMENT OTC

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 MEMORANDUM OF ASSOCIATION

View Document

08/01/088 January 2008 £ NC 100/500 04/01/08

View Document

03/10/073 October 2007 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