Advanced company searchLink opens in new window

RISKSTOP SURVEYS LIMITED

Company number 06388904

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)
23 Jan 2025 AA Accounts for a small company made up to 31 December 2023
09 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
16 May 2024 CH01 Director's details changed for Richard Tuplin on 15 May 2024
02 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr James Yeandle as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Richard John Tuplin as a director on 1 December 2023
05 Dec 2023 TM01 Termination of appointment of Trevor Raymond Smith as a director on 1 December 2023
17 Nov 2023 MR04 Satisfaction of charge 063889040001 in full
17 Nov 2023 MR04 Satisfaction of charge 063889040002 in full
03 Nov 2023 MR04 Satisfaction of charge 063889040003 in full
09 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Feb 2023 AD01 Registered office address changed from The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF to 43 Richmond Hill Bournemouth BH2 6LR on 14 February 2023
06 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Mr Trevor Raymond Smith on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Danny Lillington on 6 October 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Aug 2022 AD03 Register(s) moved to registered inspection location Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR
19 Aug 2022 AD02 Register inspection address has been changed to Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR
08 Feb 2022 CH01 Director's details changed for Mr Trevor Raymond Smith on 12 January 2022
18 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates