Advanced company searchLink opens in new window

AINSTY RISK CONSULTING LIMITED

Company number 07349541

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 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Dec 2018 CH01 Director's details changed for Mrs Fiona Margaret Hirst on 4 December 2018
04 Dec 2018 CH01 Director's details changed for Mr David Michael Hirst on 4 December 2018
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
21 Aug 2018 PSC04 Change of details for David Michael Hirst as a person with significant control on 21 August 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
01 Sep 2017 PSC04 Change of details for David Michael Hirst as a person with significant control on 31 August 2017
31 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
22 Apr 2016 AD01 Registered office address changed from W06 York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG England to York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG on 22 April 2016
20 Apr 2016 AD01 Registered office address changed from W06 Eco Business Centre Amy Johnson Way York YO30 4AG England to W06 York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG on 20 April 2016
20 Apr 2016 AD02 Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to W06 Eco Business Centre Amy Johnson Way York YO30 4AG
20 Apr 2016 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to W06 Eco Business Centre Amy Johnson Way York YO30 4AG on 20 April 2016
20 Apr 2016 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 20 April 2016