RISK, INTEGRATION AND SAFETY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/10/2228 October 2022 Cessation of Chantelle Simper as a person with significant control on 2020-01-02

View Document

28/10/2228 October 2022 Change of details for Mr Adam Simper as a person with significant control on 2020-01-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 01/05/19 STATEMENT OF CAPITAL GBP 20

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM SIMPER / 01/05/2019

View Document

17/10/1917 October 2019 CESSATION OF KIM DERIC DENTON AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE SIMPER

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CESSATION OF CHANTELLE SIMPER AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DERIC DENTON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR KIM DERIC DENTON

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM SIMPER / 01/05/2019

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 30

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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