RISK ENGINEERING LTD. - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MAURICE HEPWORTH / 10/08/2022
2022-08-18 update statutory_documents CESSATION OF CLAIRE HEPWORTH AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HEPWORTH
2020-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MAURICE HEPWORTH / 10/03/2020
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MAURICE HEPWORTH / 01/11/2017
2017-11-13 update statutory_documents CESSATION OF CLAIRE HEPWORTH AS A PSC
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-19 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-13 update statutory_documents 07/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-11 update statutory_documents 07/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-19 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-12 update statutory_documents 07/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-24 update returns_next_due_date 2012-12-05 => 2013-12-05
2012-12-13 update statutory_documents 07/11/12 FULL LIST
2012-05-18 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 07/11/11 FULL LIST
2011-04-15 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 07/11/10 FULL LIST
2010-08-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 07/11/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEPWORTH / 18/11/2009
2009-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HEPWORTH / 18/12/2009
2008-12-05 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CLAIRE HEPWORTH
2008-12-05 update statutory_documents DIRECTOR APPOINTED DAVID MAURICE HEPWORTH
2008-11-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-11-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-11-12 update statutory_documents ADOPT MEM AND ARTS 07/11/2008
2008-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION