RISKSTOP GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Director's details changed for Richard Tuplin on 2024-05-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

05/12/235 December 2023 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Keith Sutcliffe as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Trevor Raymond Smith as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Thomas Leonard Lillington as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Vernon Nigel Vaughan Raywood as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Mark Campbell as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Richard John Tuplin as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr James Yeandle as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of William Bryan Molland as a director on 2023-11-30

View Document

17/11/2317 November 2023 Satisfaction of charge 062361180001 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 062361180003 in full

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

14/02/2314 February 2023 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF to 43 Richmond Hill Bournemouth BH2 6LR on 2023-02-14

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

19/10/2219 October 2022 Cessation of Trevor Raymond Smith as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Cessation of Mark Darryl Campbell as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Notification of Riskstop Group Holdings Limited as a person with significant control on 2022-10-17

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/03/2230 March 2022 Appointment of Mr William Bryan Molland as a director on 2021-12-01

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Change of details for Mr Trevor Raymond Smith as a person with significant control on 2022-01-12

View Document

08/02/228 February 2022 Director's details changed for Mr Trevor Raymond Smith on 2022-01-12

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062361180003

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

24/10/1724 October 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK DARRYL CAMPBELL / 06/04/2016

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR RAYMOND SMITH / 06/04/2016

View Document

25/07/1725 July 2017 CESSATION OF DANNY LILLINGTON AS A PSC

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062361180002

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK CAMPBELL / 01/01/2016

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RAYMOND SMITH / 01/01/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KEITH SUTCLIFFE / 01/01/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON NIGEL VAUGHAN RAYWOOD / 01/01/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LILLINGTON / 01/01/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD LILLINGTON / 01/01/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

20/01/1620 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2014

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062361180001

View Document

19/08/1419 August 2014 APPROVE SHARE OPTIONS 01/05/2014

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY APPOINTED MARK CAMPBELL

View Document

03/04/143 April 2014 SECRETARY APPOINTED KEITH SUTCLIFFE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR VERNON NIGEL VAUGHAN RAYWOOD

View Document

24/02/1424 February 2014 RE-APP DIR AGREEMENTS 31/01/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR THOMAS LEONARD LILLINGTON

View Document

03/12/133 December 2013 ADOPT ARTICLES 06/01/2011

View Document

25/10/1325 October 2013 ARTICLES OF ASSOCIATION

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 4108.67

View Document

17/04/1317 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/1312 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 CURREXT FROM 30/06/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/05/1224 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1210 April 2012 ISSUE OF 1000 E ORDINARY SHARES OF 1P EACH 03/03/2012

View Document

14/02/1214 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 ADOPT ARTICLES 06/01/2011

View Document

26/01/1126 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 4255.32

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/07/089 July 2008 S-DIV

View Document

09/07/089 July 2008 SUBDIVISION OF SHARE 26/06/2008

View Document

09/07/089 July 2008 MEMORANDUM OF ASSOCIATION

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0716 July 2007 SHARES AGREEMENT OTC

View Document

16/07/0716 July 2007 APPROVE ACQUISITION 30/06/07

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

03/05/073 May 2007 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