About

Registered Number: 03915179
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Dallam Court, Dallam Lane, Warrington, Cheshire, WA2 7LT

 

Risksol Consulting Ltd was registered on 28 January 2000 with its registered office in Warrington, Cheshire, it has a status of "Active". Baker, Eleanor, Hyde, Jonathan Marcus, Rees, Christopher John, Wilkinson, Helen Louise, Dr, Bolam, Norman John are listed as directors of Risksol Consulting Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Eleanor 05 July 2017 - 1
HYDE, Jonathan Marcus 05 July 2017 - 1
REES, Christopher John 05 July 2017 - 1
WILKINSON, Helen Louise, Dr 27 June 2001 - 1
BOLAM, Norman John 30 September 2004 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC02 - N/A 07 January 2019
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
CH01 - Change of particulars for director 24 August 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 17 December 2016
MR01 - N/A 08 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 02 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 16 January 2007
AUD - Auditor's letter of resignation 15 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
395 - Particulars of a mortgage or charge 27 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AUD - Auditor's letter of resignation 29 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363a - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
SA - Shares agreement 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
225 - Change of Accounting Reference Date 16 March 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
CERTNM - Change of name certificate 03 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005 17 January 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05 28 November 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005 08 November 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 October 2005 Fully Satisfied

N/A

Security agreement 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.