Advanced company searchLink opens in new window

CONTROLLED RISK AND EXECUTIVE SOLUTIONS LIMITED

Company number 08722711

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)
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Jul 2020 PSC04 Change of details for Mr Derek Beck as a person with significant control on 30 June 2016
03 Jul 2020 PSC04 Change of details for Mrs Lynn Susan Beck as a person with significant control on 30 June 2016
02 Jul 2020 CH01 Director's details changed for Mr Derek Beck on 3 June 2020
02 Jul 2020 PSC04 Change of details for Mr Derek Beck as a person with significant control on 3 June 2020
02 Jul 2020 PSC04 Change of details for Mrs Lynn Susan Beck as a person with significant control on 3 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
30 Apr 2020 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to 30 Orange Street London WC2H 7HF on 30 April 2020
02 Dec 2019 CS01 Confirmation statement made on 8 October 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 October 2018
27 Mar 2019 PSC04 Change of details for Mrs Lynn Susan Beck as a person with significant control on 27 March 2019
04 Dec 2018 CS01 Confirmation statement made on 8 October 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 May 2018 PSC04 Change of details for Mr Derek Beck as a person with significant control on 30 May 2018
31 May 2018 CH01 Director's details changed for Mr Derek Beck on 30 May 2018
24 Nov 2017 TM01 Termination of appointment of Samson Reddy as a director on 1 June 2017
20 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
20 Oct 2017 PSC01 Notification of Lynn Susan Beck as a person with significant control on 30 June 2016
20 Oct 2017 PSC01 Notification of Derek Beck as a person with significant control on 30 June 2016