RISC IT 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 |
|---|---|
| 11/06/2511 June 2025 | Termination of appointment of Mark Andrew Lawton as a director on 2025-05-31 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 15/10/2415 October 2024 | Appointment of Ms Charlotte Williams as a director on 2024-10-02 |
| 01/08/241 August 2024 | Registration of charge 039350510004, created on 2024-07-31 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Termination of appointment of Jeremy David Keane as a director on 2024-04-30 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-01 with updates |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/10/2327 October 2023 | Registered office address changed from Church Walks Business Centre Church Walks Llandudno Conwy LL30 2HL to Bryn Eirias Abergele Road Colwyn Bay LL29 8BF on 2023-10-27 |
| 21/07/2321 July 2023 | Resolutions |
| 21/07/2321 July 2023 | Resolutions |
| 21/07/2321 July 2023 | Memorandum and Articles of Association |
| 07/07/237 July 2023 | Appointment of Mr Alex Heslip as a director on 2023-06-30 |
| 07/07/237 July 2023 | Termination of appointment of Joanna Susan Stewart as a director on 2023-06-30 |
| 07/07/237 July 2023 | Termination of appointment of Paul Gareth Roberts as a director on 2023-06-30 |
| 03/07/233 July 2023 | Registration of charge 039350510003, created on 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Satisfaction of charge 1 in full |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 23/02/2323 February 2023 | Memorandum and Articles of Association |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/10/2220 October 2022 | Cessation of Paul Gareth Roberts as a person with significant control on 2016-04-06 |
| 20/10/2220 October 2022 | Cessation of Jeremy David Keane as a person with significant control on 2016-04-06 |
| 20/10/2220 October 2022 | Notification of Cloud (Wales) Limited as a person with significant control on 2016-04-06 |
| 01/10/221 October 2022 | Resolutions |
| 01/10/221 October 2022 | Resolutions |
| 28/09/2228 September 2022 | Appointment of Mr Bruce Ian Laing as a director on 2022-09-28 |
| 28/09/2228 September 2022 | Statement of company's objects |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 15/12/1715 December 2017 | DIRECTOR APPOINTED MR MARK ANDREW LAWTON |
| 07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 24/05/1624 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/09/152 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 27/05/1527 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/05/1427 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 27/03/1427 March 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
| 11/09/1311 September 2013 | COMPANY NAME CHANGED RISC GROUP IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/09/13 |
| 12/04/1312 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
| 12/03/1312 March 2013 | COMPANY ENTERING INTO GUARANTEE & DEBENTURE 18/01/2013 |
| 12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CAMINO |
| 12/03/1312 March 2013 | APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED |
| 12/03/1312 March 2013 | DIRECTOR APPOINTED PAUL GARETH ROBERTS |
| 12/03/1312 March 2013 | DIRECTOR APPOINTED MS JOANNA SUSAN STEWART |
| 12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR RISC GROUP SA |
| 08/03/138 March 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
| 30/01/1330 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/04/1211 April 2012 | 23/02/12 NO CHANGES |
| 21/02/1221 February 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
| 09/03/119 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 04/03/114 March 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
| 31/08/1031 August 2010 | DIRECTOR APPOINTED JEREMY DAVID KEANE |
| 25/03/1025 March 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
| 04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/04/099 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | COMPANY NAME CHANGED CLUNKCLICK LIMITED CERTIFICATE ISSUED ON 02/04/09 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
| 11/12/0811 December 2008 | PREVSHO FROM 28/02/2009 TO 30/06/2008 |
| 07/08/087 August 2008 | SECRETARY APPOINTED HANOVER SECRETARIES LIMITED |
| 06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, HAMILTON HOUSE, 20-24 HAMILTON TERRACE,, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY |
| 25/07/0825 July 2008 | DIRECTOR APPOINTED RISC GROUP SA |
| 25/07/0825 July 2008 | APPOINTMENT TERMINATED SECRETARY HAMILTON HOUSE CORPORATE SERVICES LIMITED |
| 22/07/0822 July 2008 | DIRECTOR APPOINTED PIERRE JEAN CAMINO |
| 18/07/0818 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 27/03/0727 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 04/05/064 May 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 29/03/0529 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 19/04/0419 April 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 06/03/036 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
| 25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 22/10/0222 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0221 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
| 18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 11/04/0111 April 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
| 13/03/0113 March 2001 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 8 SULTAN CROFT, SHENLEY BROOK END, MILTON KEYNES, BUCINGHAMSHIRE MK5 7FD |
| 06/04/006 April 2000 | SECRETARY RESIGNED |
| 06/04/006 April 2000 | DIRECTOR RESIGNED |
| 06/04/006 April 2000 | NEW SECRETARY APPOINTED |
| 01/03/001 March 2000 | DIRECTOR RESIGNED |
| 01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
| 01/03/001 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/001 March 2000 | SECRETARY RESIGNED |
| 23/02/0023 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RISC IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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