THE RISK FACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Keith Andrew Holmes as a director on 2025-01-07

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Peter Bates as a director on 2022-01-26

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS ANGELA JAYNE RHIANNON PETTY

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAPPER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR KEITH ANDREW HOLMES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BATES / 15/02/2015

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR PAUL IAN CRAPPER

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR PAUL GRANT ELLIS

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

09/08/139 August 2013 SECRETARY APPOINTED MR PAUL GRANT ELLIS

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WEBB

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY MAXINE WEBB

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MARK GRIFFITHS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR PETER BATES

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR DAVID HUGHES

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM QUEENSGATE HOUSE 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MAXINE LORRAINE WEBB / 04/06/2010

View Document

07/04/107 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBB / 15/02/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 CAPITALISE £7000.00 12/04/01

View Document

15/03/0115 March 2001 VARYING SHARE RIGHTS AND NAMES 30/01/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ADOPT MEM AND ARTS 30/01/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 27/02/97

View Document

26/03/9726 March 1997 S252 DISP LAYING ACC 27/02/97

View Document

26/03/9726 March 1997 S366A DISP HOLDING AGM 27/02/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 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