RISK DIMENSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Statement of capital following an allotment of shares on 2021-06-23

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MS AMY ELIZABETH ANNAND / 29/09/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY ELIZABETH ANNAND / 29/09/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/11/177 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES JACKSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ELIZABETH ANNAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 4

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH ANNAND / 22/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES JACKSON / 22/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 22/06/12 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES JACKSON / 22/06/2013

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 DIRECTOR APPOINTED AMY ELIZABETH ANNAND

View Document

18/12/1218 December 2012 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL UNITED KINGDOM

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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