RISE PRODUCT & SERVICE LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/10/2431 October 2024 | Registered office address changed from Appt 908 the Crescent 4 Hulme Street Salford M5 4ZE England to 46a Lilliput Road Poole BH14 8JZ on 2024-10-31 |
29/06/2429 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Registered office address changed from 54 James Street Bury BL9 7EG England to Appt 908 the Crescent 4 Hulme Street Salford M5 4ZE on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Change of details for Mr. Jonathan Mckenzie Stuart as a person with significant control on 2022-01-03 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1 BURWOOD COTTAGES ONE TREE HILL ROAD GUILDFORD SURREY GU4 8PJ |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCKENZIE STUART / 17/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
19/11/1719 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART / 01/01/2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 33 HUDDLESTONE ROAD LONDON E7 0AW |
03/01/153 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART / 01/01/2015 |
03/01/153 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT 3 STRAND BUILDING 29 URSWICK ROAD LONDON E9 6DW |
03/01/143 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | PREVSHO FROM 31/01/2014 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY STUART / 08/02/2013 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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