RIGNET MOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Full accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Register(s) moved to registered office address Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG

View Document

23/01/2523 January 2025 Register inspection address has been changed from Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Accounts for a small company made up to 2021-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Broughton Secretaries Limited as a secretary on 2022-10-31

View Document

03/05/223 May 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-04-11

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Robert James Blair on 2021-11-19

View Document

09/11/219 November 2021 Termination of appointment of Steven Pickett as a director on 2021-11-05

View Document

09/11/219 November 2021 Appointment of Robert James Blair as a director on 2021-11-05

View Document

09/11/219 November 2021 Appointment of Shawn Lynn Duffy as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Egbert Clarke as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Michael Hall as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Terence Michael O'shaughnessy as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Suzanne Stewart Morrison as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Errol James Olivier as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Edward Paul Traupman as a director on 2021-11-05

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BYERS / 05/12/2014

View Document

30/12/1430 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT

View Document

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SARAH WATSON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MICHAEL HALL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONBOY

View Document

04/02/144 February 2014 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom on 2014-02-04

View Document

04/02/144 February 2014 DIRECTOR APPOINTED ANDREW JOHN BYERS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED JOSEPH MARTIN CONBOY

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
4TH FLOOR
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
LOTHIAN
EH1 2EN
UNITED KINGDOM

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ANDREW CRAIG PATERSON

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED DUNWILCO (1809) LIMITED
CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company