Background WavePink WaveYellow Wave

RSK BUSINESS SOLUTIONS LTD (06930271)

RSK BUSINESS SOLUTIONS LTD (06930271) is an active UK company. incorporated on 10 June 2009. with registered office in Helsby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RSK BUSINESS SOLUTIONS LTD has been registered for 16 years. Current directors include BIRD, Daniel Paul Charles, JOSHI, Praveen, RYDER, Alasdair Alan, Dr.

Company Number
06930271
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
172 Chester Road, Helsby, WA6 0AR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRD, Daniel Paul Charles, JOSHI, Praveen, RYDER, Alasdair Alan, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK BUSINESS SOLUTIONS LTD

RSK BUSINESS SOLUTIONS LTD is an active company incorporated on 10 June 2009 with the registered office located in Helsby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RSK BUSINESS SOLUTIONS LTD was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06930271

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

172 Chester Road Helsby, WA6 0AR,

Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
May 11
Loan Cleared
Aug 16
Director Left
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EVANS, Sally

Active
Chester Road, HelsbyWA6 0AR
Secretary
Appointed 12 Aug 2019

BIRD, Daniel Paul Charles

Active
Chester Road, HelsbyWA6 0AR
Born July 1974
Director
Appointed 10 Jun 2009

JOSHI, Praveen

Active
Chester Road, HelsbyWA6 0AR
Born June 1980
Director
Appointed 01 Apr 2011

RYDER, Alasdair Alan, Dr

Active
Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 10 Jun 2009

MILLS, Steven Geoffrey

Resigned
Paragon Terrace, CheltenhamGL53 7LA
Secretary
Appointed 26 Apr 2016
Resigned 12 Aug 2019

PRATT, David Wallace

Resigned
Mayfield Lane, WadhurstTN5 6HX
Secretary
Appointed 10 Jun 2009
Resigned 17 Jul 2009

PRATT, David Wallace

Resigned
Little Durgates, WadhurstTN5 6HX
Born February 1958
Director
Appointed 10 Jun 2009
Resigned 08 Jan 2019

Persons with significant control

1

172 Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Resolution
5 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
12 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Memorandum Articles
9 May 2011
MEM/ARTSMEM/ARTS
Resolution
9 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 April 2010
AA01Change of Accounting Reference Date
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
128(4)128(4)
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Incorporation Company
10 June 2009
NEWINCIncorporation