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)
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from Carnmeal Farm Breage Helston Cornwall TR13 9NL to 214 Advent House Victoria Business Centre Station Approach Victoria Cornwall PL26 8LG on 11 September 2014
12 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
04 Aug 2014 TM01 Termination of appointment of Sarah May Fuller as a director on 21 July 2014
07 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Gordon Edward Fuller on 23 July 2010
04 Aug 2010 CH01 Director's details changed for Louise Clare Geeson on 23 July 2010
04 Aug 2010 CH01 Director's details changed for Marc David Geeson on 23 July 2010
04 Aug 2010 CH01 Director's details changed for Sarah May Fuller on 23 July 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 23/07/09; full list of members
05 Aug 2008 363a Return made up to 23/07/08; full list of members
01 Aug 2008 288a Director appointed marc david geeson
01 Aug 2008 288a Director appointed louise clare geeson