A & S RIGGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Director's details changed for Mr Spencer Lee Crockett on 2025-07-08

View Document

21/07/2521 July 2025 Change of details for Mr Andrew Richard Hackett as a person with significant control on 2025-07-08

View Document

21/07/2521 July 2025 Change of details for Mr Spencer Lee Crockett as a person with significant control on 2025-07-08

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

21/07/2521 July 2025 Registered office address changed from Unit 9 the Towers, Foley Avenue Foley Business Park Kidderminster DY11 7PG England to 25 Church Street Kidderminster DY10 2AW on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Andrew Richard Hackett on 2025-07-08

View Document

09/05/259 May 2025 Change of details for Mr Spencer Lee Crockett as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Andrew Richard Hackett as a person with significant control on 2025-05-09

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-07-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Change of details for Mr Spencer Lee Crockett as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-04-18

View Document

17/04/2417 April 2024 Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Spencer Lee Crockett as a person with significant control on 2024-04-17

View Document

07/12/237 December 2023 Registered office address changed from 98 Marlpool Lane Kidderminster Worcestershire DY11 5HR to Unit 9 the Towers, Foley Avenue Foley Business Park Kidderminster DY11 7PG on 2023-12-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD HACKETT / 14/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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