RISC (UK) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Geoffrey Salter as a director on 2025-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Registered office address changed from Profile West Suit 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

07/08/237 August 2023 Director's details changed for Martin Wilkes on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Gavin Hugh Fairfax Ward on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Geoffrey Salter on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from 5th Floor 2 London Wall Place London EC2Y 5AU England to Profile West Suit 2, First Floor 950 Great West Road Brentford TW8 9ES on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

23/07/1923 July 2019 CESSATION OF RISC OPERATIONS PTY LTD AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

09/05/189 May 2018 SECRETARY APPOINTED MR MICHAEL ROBERTS

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MARTIN WILKES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED GAVIN HUGH FAIRFAX WARD

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISC OPERATIONS PTY LTD

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD ENGLAND

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM, REX HOUSE 4-12 REGENT STREET, LONDON, SW1Y 4RG, UNITED KINGDOM

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAWSON / 01/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/09/1412 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/08/136 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PULSFORD

View Document

01/07/131 July 2013 DIRECTOR APPOINTED PETER ANTHONY DAWSON

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY RONALD BLACKFORD

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR WILLIAM PATRICK PULSFORD

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKFORD

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY APPOINTED TIMOTHY RONALD BLACKFORD

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED TIMOTHY RONALD BLACKFORD

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK TAYLOR

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 S80A AUTH TO ALLOT SEC 23/06/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 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