Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSK INVESTMENTS LIMITED
Company Information for

RSK INVESTMENTS LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04500781
Private Limited Company
Active

Company Overview

About Rsk Investments Ltd
RSK INVESTMENTS LIMITED was founded on 2002-08-01 and has its registered office in Cheshire. The organisation's status is listed as "Active". Rsk Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSK INVESTMENTS LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in RG14
 
Filing Information
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 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK INVESTMENTS LIMITED
Is this data useful to you?
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.
Companies with same name RSK INVESTMENTS LIMITED
The following companies were found which have the same name as RSK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSK INVESTMENTS, L.L.C. 16 IOWA AVE W MARSHALLTOWN IA 50158 Active 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

Company Officers of RSK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR ALAN RYDER
Company Secretary 2003-01-14
MICHAEL WILLIAM MASON
Director 2002-11-19
ALASDAIR ALAN RYDER
Director 2002-08-01
SUSAN SLJIVIC
Director 2002-11-19
MARY ANN ELIZABETH SMYTH
Director 2002-11-19
IAN HARRY STRUDWICK
Director 2002-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA CAROLINE RYDER
Company Secretary 2002-08-01 2003-01-14
B H COMPANY SECRETARIES LTD
Company Secretary 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Company Secretary 2007-01-01 CURRENT 1992-08-12 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Company Secretary 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
MICHAEL WILLIAM MASON RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
MICHAEL WILLIAM MASON PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
MICHAEL WILLIAM MASON SKYVISION INTERNATIONAL LIMITED Director 2001-08-10 CURRENT 1994-09-21 Active
MICHAEL WILLIAM MASON RSK ORBITAL LIMITED Director 2001-01-26 CURRENT 1998-12-21 Active
MICHAEL WILLIAM MASON RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
MICHAEL WILLIAM MASON RSK ENVIRONMENT LIMITED Director 1995-05-01 CURRENT 1989-01-11 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
SUSAN SLJIVIC RSK RADIOLOGICAL LIMITED Director 2008-09-24 CURRENT 2007-09-11 Active
SUSAN SLJIVIC RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
SUSAN SLJIVIC I.M.S. RECRUITMENT LIMITED Director 2001-09-12 CURRENT 2000-10-09 Active
SUSAN SLJIVIC RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
MARY ANN ELIZABETH SMYTH CRICHTON CARBON CENTRE Director 2007-07-12 CURRENT 2007-07-12 Active
MARY ANN ELIZABETH SMYTH RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
MARY ANN ELIZABETH SMYTH KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
IAN HARRY STRUDWICK RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
IAN HARRY STRUDWICK RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
IAN HARRY STRUDWICK JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
IAN HARRY STRUDWICK RSK RESOURCING LIMITED Director 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
IAN HARRY STRUDWICK KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2007-01-01 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN HARRY STRUDWICK INFORMATION TECHNOLOGISTS LIMITED Director 2007-01-01 CURRENT 1992-08-12 Active - Proposal to Strike off
IAN HARRY STRUDWICK R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-30 CURRENT 1999-09-22 Active - Proposal to Strike off
IAN HARRY STRUDWICK ENVIROLAB LIMITED Director 2002-09-09 CURRENT 2002-07-16 Active
IAN HARRY STRUDWICK 3H INVESTMENTS LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active
IAN HARRY STRUDWICK RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-27Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045007810001
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-06-08Statement of capital on GBP 0.994883
2023-06-08Statement of capital on GBP 99.488349
2023-05-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-16Solvency Statement dated 02/05/23
2023-05-16Statement by Directors
2023-04-04Statement by Directors
2023-03-31Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel capital redemption reserve 30/03/2023</ul>
2023-03-31Solvency Statement dated 30/03/23
2023-03-31Statement of capital on GBP 0.995
2023-03-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20RES01ADOPT ARTICLES 20/08/21
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045007810001
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-08-04
2021-04-08PSC02Notification of Rsk Environment Limited as a person with significant control on 2021-03-30
2021-04-07AP01DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2021-04-07AP03Appointment of Ms Sally Evans as company secretary on 2021-03-30
2021-04-07TM02Termination of appointment of Alasdair Alan Ryder on 2021-03-30
2021-04-07PSC07CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-14SH06Cancellation of shares. Statement of capital on 2020-06-03 GBP 5,050.17
2020-07-14SH06Cancellation of shares. Statement of capital on 2020-06-03 GBP 5,050.17
2020-07-14SH03Purchase of own shares
2020-07-14SH03Purchase of own shares
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SLJIVIC
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SLJIVIC
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-02CH01Director's details changed for Mr Ian Harry Strudwick on 2018-09-04
2018-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN ELIZABETH SMYTH
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR ALAN RYDER
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 5531.61
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5531.61
2015-09-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 5531.61
2014-09-17AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0101/08/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0101/08/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aReturn made up to 01/08/09; full list of members
2009-02-03287Registered office changed on 03/02/2009 from 21-22 park way newbury berkshire RG14 1EE
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-05225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-04-10288bSECRETARY RESIGNED
2003-04-10288aNEW SECRETARY APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29123NC INC ALREADY ADJUSTED 19/11/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29RES12VARYING SHARE RIGHTS AND NAMES
2002-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2988(2)RAD 19/11/02--------- £ SI 553061@.01=5530 £ IC 1/5531
2002-11-25288bSECRETARY RESIGNED
2002-11-25288aNEW SECRETARY APPOINTED
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RSK INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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

Intangible Assets
Patents
We have not found any records of RSK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK INVESTMENTS LIMITED
Trademarks
We have not found any records of RSK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSK INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RSK INVESTMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RSK INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSK INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSK INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.