SLB RISK CONSULTING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-04-02

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Resolutions

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Resolutions

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/03/2230 March 2022 Change of details for Mrs Katie Louise Burke as a person with significant control on 2022-03-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 2

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN LLOYD BURKE / 23/10/2020

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOUISE BURKE

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

21/11/1821 November 2018 CESSATION OF STEVEN BURKE AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LLOYD BURKE

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEVEN LLOYD BURKE

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURKE

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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