Active
Company Information for RSK INVESTMENTS LIMITED
SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RSK INVESTMENTS LIMITED | |
Legal Registered Office | |
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Other companies in RG14 | |
Company Number | 04500781 | |
---|---|---|
Company ID Number | 04500781 | |
Date formed | 2002-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:51:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
RSK INVESTMENTS, L.L.C. | 16 IOWA AVE W MARSHALLTOWN IA 50158 | Inactive | Company formed on the 2007-04-24 |
![]() |
RSK INVESTMENTS, LTD. | 4320 UNIVERSITY BLVD LAREDO TX 78041 | Dissolved | Company formed on the 2011-04-27 |
![]() |
RSK INVESTMENTS MANAGEMENT, LLC | 4320 UNIVERSITY BLVD LAREDO TX 78041 | ACTIVE | Company formed on the 2011-04-27 |
![]() |
RSK Investments, Incorporated | 2913 WILLIAMSON ROAD ROANOKE VA 24012 | Active | Company formed on the 2004-04-13 |
![]() |
RSK INVESTMENTS, LLC | NV | Permanently Revoked | Company formed on the 2007-09-20 |
![]() |
RSK INVESTMENTS, LLC | 5605 RIGGINS CT STE 200 RENO NV 89502 | Revoked | Company formed on the 2011-05-02 |
![]() |
RSK INVESTMENTS NSW PTY LTD | Active | Company formed on the 2012-05-04 | |
![]() |
Rsk Investments, LLC | Delaware | Unknown | |
RSK INVESTMENTS, LLC | 1418 GOLF COURSE PARKWAY DAVENPORT FL 33837 | Inactive | Company formed on the 2014-10-02 | |
![]() |
RSK INVESTMENTS LLC | Georgia | Unknown | |
![]() |
RSK INVESTMENTS INCORPORATED | Michigan | UNKNOWN | |
![]() |
RSK INVESTMENTS PROPERTIES LLC | Michigan | UNKNOWN | |
![]() |
RSK INVESTMENTS LLC | California | Unknown | |
RSK INVESTMENTS (WIGAN) LLP | Spring Lodge 172 Chester Road Helsby CHESHIRE WA6 0AR | Active | Company formed on the 2022-02-02 | |
![]() |
RSK INVESTMENTS PTY LTD | Active | Company formed on the 2022-01-25 | |
RSK INVESTMENTS (NEWCASTLE) LLP | SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR | Active | Company formed on the 2023-07-26 |
Officer | Role | Date Appointed |
---|---|---|
ALASDAIR ALAN RYDER |
||
MICHAEL WILLIAM MASON |
||
ALASDAIR ALAN RYDER |
||
SUSAN SLJIVIC |
||
MARY ANN ELIZABETH SMYTH |
||
IAN HARRY STRUDWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA CAROLINE RYDER |
Company Secretary | ||
B H COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFORMATION TECHNOLOGISTS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1992-08-12 | Active - Proposal to Strike off | |
RSK REMEDIATION LIMITED | Company Secretary | 2004-11-17 | CURRENT | 1998-03-05 | Active - Proposal to Strike off | |
RSK GROUP PLC | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
PIPESIGHT INTERNATIONAL LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Dissolved 2016-06-28 | |
SKYVISION INTERNATIONAL LIMITED | Director | 2001-08-10 | CURRENT | 1994-09-21 | Active | |
RSK ORBITAL LIMITED | Director | 2001-01-26 | CURRENT | 1998-12-21 | Active | |
RSK GROUP LIMITED | Director | 2001-01-26 | CURRENT | 1999-04-28 | Active | |
RSK ENVIRONMENT LIMITED | Director | 1995-05-01 | CURRENT | 1989-01-11 | Active | |
ACIES CIVIL AND STRUCTURAL LIMITED | Director | 2017-05-04 | CURRENT | 2010-03-19 | Active | |
RSK ADAS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
DYNAMIC SAMPLING UK LIMITED | Director | 2016-04-27 | CURRENT | 2001-01-17 | Active | |
PS RAIL LIMITED | Director | 2016-04-27 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
RSK DRILLING SERVICES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
JB SITE INVESTIGATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RSK BUSINESS SOLUTIONS HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-10 | Active | |
RSK MIDDLE EAST LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
RSK REMEDIATION AND DEVELOPMENT LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
RSK TRAINING LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
RSK BUSINESS SOLUTIONS LTD | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
RSK GROUP TRUSTEES LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-25 | Active | |
RSK RENEWABLES LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
THE NATURAL WAY TO GO LTD | Director | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
RSKW LTD | Director | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
ARGUS ENVIRONMENTAL LIMITED | Director | 2008-02-28 | CURRENT | 1992-12-01 | Active | |
RSK STATS LIMITED | Director | 2008-01-24 | CURRENT | 1993-07-07 | Active - Proposal to Strike off | |
BUILDING SCIENCES LIMITED | Director | 2008-01-09 | CURRENT | 1986-02-27 | Active | |
RSK RADIOLOGICAL LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
TECHNICAL EDITING SERVICES LIMITED | Director | 2007-08-02 | CURRENT | 1994-05-13 | Active | |
RSK CARBON MANAGEMENT LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
RSK CARTER ECOLOGICAL LTD | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
STRUCTURAL SOILS LIMITED | Director | 2007-02-28 | CURRENT | 1964-11-25 | Active | |
RSK CARTERS ECOLOGICAL LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
RSK RESOURCING LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
RSK (IRELAND) LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
RSK REMEDIATION LIMITED | Director | 2004-11-17 | CURRENT | 1998-03-05 | Active - Proposal to Strike off | |
RSK ENVIRONMENT (EASTERN EUROPE) LIMITED | Director | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
REMEDX LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
RSK PROJECT SERVICES LIMITED | Director | 2003-06-11 | CURRENT | 1994-02-23 | Active | |
R.W. MANAGEMENT (HOLDINGS) LTD | Director | 2003-06-11 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
RSK LAND & DEVELOPMENT ENGINEERING LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active | |
RSK TURKEY LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
ENVIROLAB LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 2002-05-07 | CURRENT | 2002-05-07 | Active - Proposal to Strike off | |
PIPESIGHT INTERNATIONAL LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Dissolved 2016-06-28 | |
RSK STATS GEOCONSULT LIMITED | Director | 2001-08-13 | CURRENT | 1991-05-17 | Active | |
RSK GROUP LIMITED | Director | 1999-04-28 | CURRENT | 1999-04-28 | Active | |
RSK ORBITAL LIMITED | Director | 1998-12-21 | CURRENT | 1998-12-21 | Active | |
KENERA LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 1996-01-11 | CURRENT | 1995-06-23 | Active | |
SKYVISION INTERNATIONAL LIMITED | Director | 1995-10-29 | CURRENT | 1994-09-21 | Active | |
INFORMATION TECHNOLOGISTS LIMITED | Director | 1993-03-09 | CURRENT | 1992-08-12 | Active - Proposal to Strike off | |
RSK RADIOLOGICAL LIMITED | Director | 2008-09-24 | CURRENT | 2007-09-11 | Active | |
RSK GROUP PLC | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
I.M.S. RECRUITMENT LIMITED | Director | 2001-09-12 | CURRENT | 2000-10-09 | Active | |
RSK GROUP LIMITED | Director | 2001-01-26 | CURRENT | 1999-04-28 | Active | |
CRICHTON CARBON CENTRE | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
RSK GROUP LIMITED | Director | 2001-01-26 | CURRENT | 1999-04-28 | Active | |
KENERA LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
RSK ADAS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
RSK DRILLING SERVICES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
JB SITE INVESTIGATIONS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RSK RESOURCING LIMITED | Director | 2008-12-01 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED | Director | 2007-01-01 | CURRENT | 2002-05-07 | Active - Proposal to Strike off | |
INFORMATION TECHNOLOGISTS LIMITED | Director | 2007-01-01 | CURRENT | 1992-08-12 | Active - Proposal to Strike off | |
R.W. MANAGEMENT (HOLDINGS) LTD | Director | 2003-06-30 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
ENVIROLAB LIMITED | Director | 2002-09-09 | CURRENT | 2002-07-16 | Active | |
3H INVESTMENTS LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-24 | Active | |
RSK GROUP LIMITED | Director | 2001-01-26 | CURRENT | 1999-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045007810001 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
Statement of capital on GBP 0.994883 | ||
Statement of capital on GBP 99.488349 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 02/05/23 | ||
Statement by Directors | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel capital redemption reserve 30/03/2023</ul> | ||
Solvency Statement dated 30/03/23 | ||
Statement of capital on GBP 0.995 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RES01 | ADOPT ARTICLES 20/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045007810001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
CH01 | Director's details changed for Dr Alasdair Alan Ryder on 2021-08-04 | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2021-03-30 | |
AP01 | DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER | |
AP03 | Appointment of Ms Sally Evans as company secretary on 2021-03-30 | |
TM02 | Termination of appointment of Alasdair Alan Ryder on 2021-03-30 | |
PSC07 | CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/21 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-03 GBP 5,050.17 | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-03 GBP 5,050.17 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SLJIVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SLJIVIC | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Harry Strudwick on 2018-09-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN ELIZABETH SMYTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR ALAN RYDER | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 5531.61 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 5531.61 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 5531.61 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/09; full list of members | |
287 | Registered office changed on 03/02/2009 from 21-22 park way newbury berkshire RG14 1EE | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 19/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/11/02--------- £ SI 553061@.01=5530 £ IC 1/5531 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSK INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RSK INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |