RISE PRODUCT & SERVICE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

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

View Document

29/06/2429 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Change of details for Mr. Jonathan Mckenzie Stuart as a person with significant control on 2022-01-03

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1 BURWOOD COTTAGES ONE TREE HILL ROAD GUILDFORD SURREY GU4 8PJ

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCKENZIE STUART / 17/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART / 01/01/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 33 HUDDLESTONE ROAD LONDON E7 0AW

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART / 01/01/2015

View Document

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT 3 STRAND BUILDING 29 URSWICK ROAD LONDON E9 6DW

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY STUART / 08/02/2013

View Document

03/01/133 January 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