RISK MANAGEMENT SERVICES (CHILTERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

09/04/259 April 2025 Director's details changed for Miss Louise Mary Wilson on 2025-04-09

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Accounts

03/01/243 January 2024 Director's details changed for Josephine Elizabeth Lymer on 2022-11-10

View Document

02/01/242 January 2024 Director's details changed for Josephine Elizabeth Herring on 2022-11-10

View Document

02/01/242 January 2024 Secretary's details changed for Josephine Elizabeth Herring on 2022-11-11

View Document

22/09/2322 September 2023 Appointment of Miss Louise Mary Wilson as a director on 2023-09-19

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 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

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TILLY / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HERRING / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH HERRING / 21/10/2020

View Document

21/10/2021 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH HERRING / 21/10/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TILLY / 10/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TILLY / 01/11/2014

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILNE SMITH / 01/08/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILNE SMITH / 13/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA MOORE

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TILLY / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HERRING / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH HERRING / 13/04/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRING / 04/01/2008

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED GRAHAM RICHARD TILLY

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 £ IC 110910/110000 24/07/00 £ SR 910@1=910

View Document

22/09/0022 September 2000 POS 24/07/00

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 S366A DISP HOLDING AGM 05/07/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/05/9527 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9527 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9527 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 11/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 NC INC ALREADY ADJUSTED 07/06/94

View Document

27/06/9427 June 1994 £ NC 10700/260000 07/06/94

View Document

12/06/9412 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

08/05/948 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/948 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 11/04/94; CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 REDES-SHARES 20/12/93

View Document

31/01/9431 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED RISK MANAGEMENT SERVICES (HOLDIN GS) LIMITED CERTIFICATE ISSUED ON 31/03/93

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

14/03/8514 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/85

View Document

09/02/819 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/819 February 1981 CERTIFICATE OF INCORPORATION

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