RISK PERFORMANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
19/12/2419 December 2024 | Notification of Lesley Gray as a person with significant control on 2020-10-23 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with updates |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
09/10/239 October 2023 | Appointment of Mrs Lesley Jennifer Gray as a director on 2023-10-05 |
14/09/2314 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/12/208 December 2020 | SUB-DIVISION 23/10/20 |
08/12/208 December 2020 | SUB-DIVISION 23/10/20 |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GRAY / 23/10/2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
02/11/202 November 2020 | Registered office address changed from , 24 Southfield, Polegate, BN26 5LX, England to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2020-11-02 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 24 SOUTHFIELD POLEGATE BN26 5LX ENGLAND |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM |
22/11/1922 November 2019 | Registered office address changed from , Raleigh House 14C Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL, United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2019-11-22 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
16/10/1816 October 2018 | Registered office address changed from , 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2018-10-16 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
07/05/167 May 2016 | 19/12/15 STATEMENT OF CAPITAL GBP 125.00 |
29/04/1629 April 2016 | ALTER ARTICLES 19/12/2015 |
29/04/1629 April 2016 | ARTICLES OF ASSOCIATION |
29/04/1629 April 2016 | STATEMENT OF COMPANY'S OBJECTS |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / LISA MYERS / 18/05/2015 |
18/05/1518 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE FOWLES / 18/05/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / LISA MYERS / 01/05/2013 |
08/05/138 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | 21/03/11 NO CHANGES |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
12/12/0912 December 2009 | 01/01/09 STATEMENT OF CAPITAL GBP 215 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/07/094 July 2009 | COMPANY NAME CHANGED BUSINESS GROWTH SOLUTIONS LTD. CERTIFICATE ISSUED ON 07/07/09 |
22/04/0922 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY GRAY / 22/04/2009 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/08/0323 August 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | £ NC 1000/1100 01/10/02 |
19/11/0219 November 2002 | NC INC ALREADY ADJUSTED 01/10/02 |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/04/0225 April 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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