RAVENHALL RISK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
03/03/253 March 2025 | Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28 |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/01/259 January 2025 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
08/01/248 January 2024 | Full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Termination of appointment of Robert Charles William Organ as a director on 2023-09-18 |
20/09/2320 September 2023 | Termination of appointment of Alistair John David Hardie as a director on 2023-09-18 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Appointment of Mr Graeme Neal Lalley as a director on 2022-12-08 |
09/12/229 December 2022 | Appointment of Shoosmiths Secretaries Limited as a secretary on 2022-12-08 |
09/12/229 December 2022 | Registered office address changed from Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to Chartered House Axis Court Nepshaw Lane South Gildersome, Morley, Leeds West Yorkshire LS27 7UY on 2022-12-09 |
09/12/229 December 2022 | Appointment of Mr Robert Charles William Organ as a director on 2022-12-08 |
15/11/2215 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
09/11/229 November 2022 | Director's details changed for Mr Alistair John David Hardie on 2022-11-09 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
12/10/2212 October 2022 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
12/10/2212 October 2022 | Cessation of James Francis Daly as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Cessation of Neil David Grimshaw as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Appointment of Mr Alistair John David Hardie as a director on 2022-10-10 |
12/10/2212 October 2022 | Notification of Jgl Bidco 1 Limited as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Registered office address changed from Chartered House Axis Court Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7UY to Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2022-10-12 |
12/10/2212 October 2022 | Termination of appointment of James Francis Daly as a director on 2022-10-10 |
12/10/2212 October 2022 | Appointment of Edward George Fitzgerald Hannan as a director on 2022-10-10 |
12/10/2212 October 2022 | Termination of appointment of Laura Katie Grimshaw as a secretary on 2022-10-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/01/1914 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/11/1623 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS DALY / 28/10/2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WELLHOME GARAGE, BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AA |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 11/08/2012 |
12/08/1212 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 11/08/2012 |
05/07/125 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/07/1131 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 13/07/2011 |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 13/07/2011 |
03/04/113 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 25/03/2011 |
03/04/113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 25/03/2011 |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS DALY / 28/06/2010 |
30/06/1030 June 2010 | 24/06/10 STATEMENT OF CAPITAL GBP 4700 |
30/06/1030 June 2010 | ADOPT ARTICLES 24/06/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / LAURA RUSSELL / 24/07/2009 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | SECRETARY'S PARTICULARS CHANGED |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0713 July 2007 | SECRETARY'S PARTICULARS CHANGED |
01/03/071 March 2007 | £ NC 1000/5000 01/03/07 |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 107 RAVENSKNOWLE ROAD HUDDERSFIELD HD5 8BL |
30/06/0630 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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