- Company Overview for RISKPATH SOLUTIONS LTD (07425238)
- Filing history for RISKPATH SOLUTIONS LTD (07425238)
- People for RISKPATH SOLUTIONS LTD (07425238)
- More for RISKPATH SOLUTIONS LTD (07425238)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Feb 2019 | PSC04 | Change of details for Nick Deguillame as a person with significant control on 27 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Nicholas Deguillaume on 27 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
20 Dec 2017 | PSC01 | Notification of Lisa Marie Deguillaime as a person with significant control on 9 May 2016 | |
20 Dec 2017 | AD01 | Registered office address changed from 7 Leighton Road Bath BA1 4NF England to 107 North Street Oldland Common Bristol BS30 8TP on 20 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Nick Deguillaume on 15 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mrs Lisa Marie Deguillaume as a director on 9 May 2016 | |
15 Nov 2016 | AP03 | Appointment of Mrs Lisa Marie Deguillaume as a secretary on 9 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 24 Uplands Road Saltford Bristol BS31 3JJ to 7 Leighton Road Bath BA1 4NF on 15 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|