RISKFACTOR SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 027675250005, created on 2025-04-30

View Document

03/04/253 April 2025 Termination of appointment of John Martin Pitcher as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Simon David Kelway Law as a director on 2025-04-02

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 027675250004, created on 2024-07-19

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Robert David Bloor as a director on 2023-09-01

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/223 November 2022 Termination of appointment of Aaron Wyn Hughes as a director on 2022-10-26

View Document

03/11/223 November 2022 Appointment of Mr Richard William Carter as a director on 2022-11-03

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

20/12/2120 December 2021 Appointment of Mr John Martin Pitcher as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16

View Document

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

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 31/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / INFORMATION SOFTWARE SOLUTIONS LIMITED / 01/02/2019

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 23/10/2018

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR JOHN STIER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

07/01/177 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/12/166 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

25/07/1625 July 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

11/04/1611 April 2016 ADOPT ARTICLES 04/03/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED SEEMA SANGAR

View Document

30/03/1630 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN YATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY YATES

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 28 CHIPSTEAD STATION PARADE CHIPSTEAD COULSDON SURREY CR5 3TF

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MATTHEW GEOFFREY PORTER

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR AARON WYN HUGHES

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS GILLIAN MARGARET YATES

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/12/0922 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SMITH / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL YATES / 22/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, BARN STUDIOS GATEROUNDS, PARKGATE ROAD, NEWDIGATE, SURREY, RH5 5AJ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: THE BUSINESS CENTRE, EDWARD STREET, REDDITCH, WORCESTERSHIRE B97 6HA

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 2QJ

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED MANAGEMENT INFORMATION PRINCIPLE S LTD. CERTIFICATE ISSUED ON 18/05/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0122 February 2001 CAPITALISE RESERVES 24/02/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RE:CAP £28400 24/02/00

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 13/12/99

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: MILL STUDIO BUSINESS CENTRE, CRANE MEAD, WARE, HERTFORDSHIRE SG12 9PY

View Document

09/08/009 August 2000 £ NC 100/30000 13/12/99

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, SG14 1HH

View Document

29/12/9529 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 24/11/94; NO 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

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 19 KINGSMEAD HILL, ROYDON, ESSEX, CM19 5JG

View Document

25/01/9425 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ALTER MEM AND ARTS 01/12/92

View Document

09/12/929 December 1992 COMPANY NAME CHANGED ASSETGEM LIMITED CERTIFICATE ISSUED ON 10/12/92

View Document

09/12/929 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: SHAIBERN HOUSE, 28 SCRUTTON STREET, LONDON, EC2A 4RQ

View Document

24/11/9224 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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