AT RISK CONSULTING LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Micro company accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/09/2317 September 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
05/01/165 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 6 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/01/1511 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
21/01/1321 January 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 5 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/01/1221 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/01/119 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN THOMPSON / 22/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL THOMPSON / 22/12/2009 |
18/01/1018 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: C/O ALLFORD BRYANT LTD 5 LOTMEAD BUSINESS VILLAGE WANBOROUGH SWINDON SN4 0UY |
23/12/0523 December 2005 | SECRETARY RESIGNED |
23/12/0523 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | 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