Advanced company searchLink opens in new window

RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD.

Company number 03407279

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)
26 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
07 May 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 AD01 Registered office address changed from 214 Advent House Victoria Business Centre Station Approach Victoria Cornwall PL26 8LG to Mor Workspace Treloggan Lane Newquay Cornwall TR7 2FP on 7 February 2023
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
26 Jul 2022 TM01 Termination of appointment of Gordon Edward Fuller as a director on 22 July 2022
26 Jul 2022 TM02 Termination of appointment of Gordon Edward Fuller as a secretary on 22 July 2022
26 Jul 2022 PSC07 Cessation of Gordon Edward Fuller as a person with significant control on 1 August 2021
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
25 Jul 2018 PSC04 Change of details for Mr Marc David Geeson as a person with significant control on 5 April 2018
25 Jul 2018 PSC04 Change of details for Mrs Louise Clare Geeson as a person with significant control on 5 April 2018
25 Jul 2018 PSC04 Change of details for Mr Gordon Edward Fuller as a person with significant control on 5 April 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
02 Aug 2017 CH01 Director's details changed for Mr Marc David Geeson on 20 March 2015
02 Aug 2017 CH01 Director's details changed for Mrs Louise Clare Geeson on 20 March 2015
24 May 2017 AA Total exemption full accounts made up to 31 March 2017