Manchester
M1 3BN
Director Name | Mr Jonathan Marcus Hyde |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Dr Vernon Paul Brand |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mrs Eleanor Baker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Christopher John Rees |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Dr Christopher John Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse 22 Pettiwell Garsington Oxford OX44 9DB |
Director Name | Keith John Russell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Secretary Name | Keith John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Director Name | Mr Anthony Richard Taig |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2001) |
Role | Consultancy Md |
Country of Residence | England |
Correspondence Address | 10 The Avenue Marston Cheshire CW9 6EU |
Director Name | Dr Louise Victoria Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castelnau London SW13 9RU |
Director Name | Christopher Marcus Bray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2000) |
Role | Management Consultant |
Correspondence Address | Hill House Farm Twinstead Sudbury Suffolk CO10 7PD |
Director Name | Janet Mary Bryer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 8 Saint Leonards Close Watlington Oxfordshire OX9 5PQ |
Director Name | David Roy Harris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 53 Mably Grove Wantage Oxfordshire OX12 9XW |
Director Name | Clifford Edward Perry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(12 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Close Wokingham Berkshire RG41 4BG |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Suckling Green Lane Wolverhampton West Midlands WV8 2BT |
Director Name | Raymond Proctor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 25 Summer Lane Wirksworth Derbyshire DE4 4EB |
Director Name | Mr Michael Ian Robertson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Alistair Kennedy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Director Name | Mr Jonathan Mark Goodridge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ |
Director Name | Norman John Bolam |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 The Crescent Rutherway Oxford OX2 6QY |
Director Name | Mr Leslie Glyn Hampson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2005) |
Role | Engineering Manager |
Correspondence Address | 91 Old Chester Road Helsby Cheshire WA6 9PL |
Director Name | Philip Roper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Prince Grove Abingdon Oxfordshire OX14 1XE |
Director Name | John Francis Sidney Milsom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2006) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 32 Girdwood Road London SW18 5QS |
Director Name | Andrew Robert Krok Paszkowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | Ralph Nicholas Forster |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2006) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Convent Fields Sidmouth Devon EX10 8QR |
Secretary Name | Ralph Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2006) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Convent Fields Sidmouth Devon EX10 8QR |
Secretary Name | Alistair Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Director Name | Mrs Michelle Boath |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2021) |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | risksol.co.uk |
---|---|
Telephone | 01925 413984 |
Telephone region | Warrington |
Registered Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £722,598 |
Cash | £880,218 |
Current Liabilities | £857,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
8 July 2016 | Delivered on: 8 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 September 2008 | Delivered on: 17 September 2008 Satisfied on: 2 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 November 2006 | Delivered on: 30 November 2006 Satisfied on: 8 August 2008 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2006 | Delivered on: 19 January 2006 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of the present or future accounts of the company with the bank. Fully Satisfied |
28 November 2005 | Delivered on: 6 December 2005 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 November 2005 | Delivered on: 22 November 2005 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
7 October 2005 | Delivered on: 13 October 2005 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 June 2005 | Delivered on: 27 June 2005 Satisfied on: 8 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to a facility creditor and to an external ancillary provider and all monies due or to become due from any contributing employer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
15 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Cessation of Eleanor Baker as a person with significant control on 25 July 2017 (1 page) |
7 January 2019 | Cessation of Vernon Paul Brand as a person with significant control on 25 July 2017 (1 page) |
7 January 2019 | Cessation of Christopher John Rees as a person with significant control on 25 July 2017 (1 page) |
7 January 2019 | Cessation of Michelle Boath as a person with significant control on 25 July 2017 (1 page) |
7 January 2019 | Cessation of Helen Louise Wilkinson as a person with significant control on 7 April 2016 (1 page) |
7 January 2019 | Notification of Risk Solutions 2006 Limited as a person with significant control on 7 April 2016 (2 pages) |
7 January 2019 | Cessation of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (1 page) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages) |
22 December 2017 | Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages) |
22 December 2017 | Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages) |
21 December 2017 | Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages) |
21 December 2017 | Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages) |
21 December 2017 | Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages) |
21 December 2017 | Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages) |
21 December 2017 | Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Eleanor Baker on 11 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Eleanor Baker on 11 August 2017 (2 pages) |
6 July 2017 | Cessation of Michael Ian Robertson as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Jonathan Marcus Hyde as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Eleanor Baker as a director on 5 July 2017 (2 pages) |
6 July 2017 | Cessation of Michael Ian Robertson as a person with significant control on 1 April 2017 (1 page) |
6 July 2017 | Appointment of Mrs Eleanor Baker as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Michelle Boath as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Dr Vernon Paul Brand as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Dr Vernon Paul Brand as a director on 5 July 2017 (2 pages) |
6 July 2017 | Cessation of Michael Ian Robertson as a person with significant control on 1 April 2017 (1 page) |
6 July 2017 | Appointment of Mr Christopher John Rees as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Jonathan Marcus Hyde as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Michelle Boath as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Christopher John Rees as a director on 5 July 2017 (2 pages) |
25 April 2017 | Termination of appointment of Michael Ian Robertson as a director on 6 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Ian Robertson as a director on 6 April 2017 (1 page) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Registration of charge 039151790008, created on 8 July 2016 (23 pages) |
8 July 2016 | Registration of charge 039151790008, created on 8 July 2016 (23 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Satisfaction of charge 7 in full (4 pages) |
2 May 2014 | Satisfaction of charge 7 in full (4 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
13 September 2011 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
13 September 2011 | Termination of appointment of Alistair Kennedy as a director (1 page) |
13 September 2011 | Termination of appointment of Alistair Kennedy as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
15 December 2006 | Auditor's resignation (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Director resigned (1 page) |
30 November 2006 | Particulars of mortgage/charge (7 pages) |
30 November 2006 | Particulars of mortgage/charge (7 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 329 harwell harwell didcot oxfordshire OX11 0QJ (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 329 harwell harwell didcot oxfordshire OX11 0QJ (1 page) |
25 November 2005 | Director resigned (1 page) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
27 June 2005 | Particulars of mortgage/charge (12 pages) |
27 June 2005 | Particulars of mortgage/charge (12 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
29 April 2003 | Auditor's resignation (1 page) |
29 April 2003 | Auditor's resignation (1 page) |
7 February 2003 | Return made up to 28/01/03; no change of members (9 pages) |
7 February 2003 | Return made up to 28/01/03; no change of members (9 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 28/01/02; no change of members (8 pages) |
5 February 2002 | Return made up to 28/01/02; no change of members (8 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 29/01/01; full list of members (8 pages) |
18 May 2001 | Return made up to 29/01/01; full list of members (8 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 329 harwell international busuness centre didcot oxfordshire OX11 0RA (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 329 harwell international busuness centre didcot oxfordshire OX11 0RA (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
9 May 2000 | Ad 27/04/00--------- £ si 587318@1=587318 £ ic 1/587319 (2 pages) |
9 May 2000 | Statement of affairs (12 pages) |
9 May 2000 | Ad 27/04/00--------- £ si 587318@1=587318 £ ic 1/587319 (2 pages) |
9 May 2000 | Statement of affairs (12 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Company name changed riskol consulting LTD\certificate issued on 04/02/00 (3 pages) |
3 February 2000 | Company name changed riskol consulting LTD\certificate issued on 04/02/00 (3 pages) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |