DOCUMENT RISK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Sub-division of shares on 2021-09-23

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Termination of appointment of Sean Macgloin as a director on 2021-05-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONANTHAN MARTIN / 04/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/10/1730 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS BEATON / 31/12/2015

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/03/1518 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068176290001

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/10/1229 October 2012 PREVSHO FROM 31/05/2012 TO 30/11/2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR ENGLAND

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MICHAEL FRANCIS BEATON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SARGEN / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MACGLOIN / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONANTHAN MARTIN / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR SEAN MACGLOIN

View Document

01/07/091 July 2009 PREVSHO FROM 28/02/2010 TO 31/05/2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED JONANTHAN MARTIN

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 19 NORTH CROSS ROAD LONDON SE22 9ET UNITED KINGDOM

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED SARGEN LTD CERTIFICATE ISSUED ON 20/05/09

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZED DEVELOPMENTS LTD.


  • 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