Advanced company searchLink opens in new window

RISK MANAGEMENT SERVICES (HOLDINGS) LTD

Company number 02866668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 SH10 Particulars of variation of rights attached to shares
14 Aug 2018 SH08 Change of share class name or designation
09 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2018 PSC07 Cessation of Josephine Elizabeth Herring as a person with significant control on 5 July 2018
15 May 2018 AP01 Appointment of Graham Richard Tilly as a director on 4 May 2018
11 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
21 Jan 2017 TM01 Termination of appointment of Peter Milne Smith as a director on 16 December 2016
19 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,500
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AP01 Appointment of Miss Louise Mary Wilson as a director on 1 March 2015
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,500
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,500
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Peter Milne Smith on 1 August 2011
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
01 Mar 2011 AP01 Appointment of Mr Peter Milne Smith as a director