A.K. RILEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Change of details for Strings & Things Limited as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Neil Martin David Savage on 2023-10-26

View Document

24/07/2424 July 2024 Director's details changed for Mr Steven Bradley on 2023-10-26

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Neil Martin David Savage on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

28/03/2328 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

10/08/2110 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/09/2010 September 2020 CESSATION OF ANDREW KEVIN RILEY AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF GILLIAN CLARE RILEY AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRINGS & THINGS LIMITED

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL MARTIN DAVID SAVAGE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN RILEY

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 192 HIGH STREET EGHAM SURREY TW20 9ED

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR STEVEN BRADLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Document

02/08/132 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CLARE RILEY / 01/01/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN RILEY / 01/01/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN CLARE RILEY / 01/01/2012

View Document

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

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN RILEY / 01/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLARE RILEY / 01/07/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 10 PENTON HOOK ROAD STAINES MIDDLESEX TW18 2PF

View Document

22/01/1022 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

24/03/0924 March 2009 GBP NC 1000/2000 11/03/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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