PROBABILISTIC RISK ASSESSMENTS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Satisfaction of charge 1 in full

View Document

17/03/2317 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

17/03/2317 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

17/03/2317 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

17/03/2317 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

17/03/2317 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
RPS GROUP PLC CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 12/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN STEPHEN HEARNE / 09/03/2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM:
17 HILLFOOT CRESCENT
STOCKTON HEATH
WARRINGTON
CHESHIRE WA4 6SB

View Document

03/06/913 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

23/05/9123 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

29/10/8629 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

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