RISKWORKS BUSINESS SERVICES LIMITED

Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom
StatusACTIVE
Company No.03778537
CategoryPrivate Limited Company
Incorporated27 May 1999
Age25 years, 22 days
JurisdictionEngland Wales

SUMMARY

RISKWORKS BUSINESS SERVICES LIMITED is an active private limited company with number 03778537. It was incorporated 25 years, 22 days ago, on 27 May 1999. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 May 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-24

Capital : 51,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Chandler

Change date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Matthew Harvey Wynne Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: 4 Greek Street Stockport SK3 8AB England

Change date: 2019-03-27

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Gray

Change date: 2019-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Gray

Change date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 4 Greek Street Stockport SK3 8AB

Old address: 40 Lord Street Stockport Cheshire SK1 3NA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Matthew Harvey Wynne Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 65,000 GBP

Date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Gray

Change date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: Victoria House Walker Street Macclesfield Cheshire SK10 1BH

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Hood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-27

Officer name: Mr Nicholas John Gray

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-27

Officer name: Stuart Chandler

Documents

View document PDF

Certificate change of name company

Date: 06 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riskworks international LIMITED\certificate issued on 06/05/11

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Jul 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roscoe Fawcett

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 14000@1=14000 £ ic 1000/15000

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/04

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/03/04--------- £ si 800@1=800 £ ic 200/1000

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/02/04--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed njg international LTD.\certificate issued on 12/12/01

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/05/99--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/04/00

Documents

View document PDF

Resolution

Date: 01 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL INTEREST SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11455995
Status:ACTIVE
Category:Private Limited Company

COMNETRIX IT SERVICES LIMITED

5 ALBANY PARK ROAD,KINGSTON UPON THAMES,KT2 5SW

Number:03757379
Status:ACTIVE
Category:Private Limited Company

GEORDIELAND LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11721304
Status:ACTIVE
Category:Private Limited Company

GREY LEISURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11798180
Status:ACTIVE
Category:Private Limited Company

JOMADA ENGINEERING LTD

2D BELVOIR HOUSE,BELFAST,BT8 7EW

Number:NI639946
Status:ACTIVE
Category:Private Limited Company

ROLY POLY FOUNDATION

SUITE 20 ANCHOR BUSINESS CENTRE,SWINDON,SN5 8YZ

Number:11823949
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source