Rsk Acoustics Limited

DataGardener
rsk acoustics limited
live
Small

Rsk Acoustics Limited

07102436Private Limited With Share Capital

Spring Lodge 172 Chester Road, Helsby, Frodsham, WA60AR
Incorporated

11/12/2009

Company Age

16 years

Directors

8

Employees

33

SIC Code

71122

Risk

low risk

Company Overview

Registration, classification & business activity

Rsk Acoustics Limited (07102436) is a private limited with share capital incorporated on 11/12/2009 (16 years old) and registered in frodsham, WA60AR. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

Rsk acoustics limited has established a reputation for excellence amongst its wide private and public sector client base. we are a discrete acoustic consultancy practice formed as a separate limited company, but are also part of the rsk group and we continue to have the same close working relationsh...

Private Limited With Share Capital
SIC: 71122
Small
Incorporated 11/12/2009
WA60AR
33 employees

Financial Overview

Total Assets

£1.86M

Liabilities

£1.54M

Net Assets

£327.0K

Turnover

£3.25M

Cash

£0

Key Metrics

33

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-11-2025
Legacy
Category:Accounts
Date:03-11-2025
Legacy
Category:Other
Date:03-11-2025
Legacy
Category:Other
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2025
Legacy
Category:Accounts
Date:03-04-2025
Legacy
Category:Other
Date:03-04-2025
Legacy
Category:Other
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-02-2024
Legacy
Category:Accounts
Date:28-02-2024
Legacy
Category:Other
Date:28-02-2024
Legacy
Category:Other
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-03-2023
Legacy
Category:Accounts
Date:16-03-2023
Legacy
Category:Other
Date:16-03-2023
Legacy
Category:Other
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:07-12-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2021
Resolution
Category:Resolution
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Resolution
Category:Resolution
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Capital Allotment Shares
Category:Capital
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Memorandum Articles
Category:Incorporation
Date:28-08-2014
Resolution
Category:Resolution
Date:28-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date28/10/2025
Latest Accounts06/04/2025

Trading Addresses

John Cree House, 24B High Street, Addlestone, Surrey, KT151TN
Spring Lodge, 172 Chester Road, Helsby, Frodsham, WA60ARRegistered

Contact

01614708888
info@colejarman.comsales@colejarman.com
colejarman.com
Spring Lodge 172 Chester Road, Helsby, Frodsham, WA60AR