RISK PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

19/12/2419 December 2024 Notification of Lesley Gray as a person with significant control on 2020-10-23

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Lesley Jennifer Gray as a director on 2023-10-05

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 SUB-DIVISION 23/10/20

View Document

08/12/208 December 2020 SUB-DIVISION 23/10/20

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GRAY / 23/10/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 24 SOUTHFIELD POLEGATE BN26 5LX ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

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

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 19/12/15 STATEMENT OF CAPITAL GBP 125.00

View Document

29/04/1629 April 2016 ALTER ARTICLES 19/12/2015

View Document

29/04/1629 April 2016 ARTICLES OF ASSOCIATION

View Document

29/04/1629 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA MYERS / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE FOWLES / 18/05/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA MYERS / 01/05/2013

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 21/03/11 NO CHANGES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 01/01/09 STATEMENT OF CAPITAL GBP 215

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 COMPANY NAME CHANGED BUSINESS GROWTH SOLUTIONS LTD. CERTIFICATE ISSUED ON 07/07/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY GRAY / 22/04/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 £ NC 1000/1100 01/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information