NG 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
27/05/2527 May 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

09/10/249 October 2024 Appointment of Mr William Joseph Oliver Twomey as a director on 2024-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

04/10/234 October 2023 Termination of appointment of William Joseph Oliver Twomey as a director on 2023-08-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TWOMEY

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM SUMMIT 2 SUMMIT BUSINESS PARK LANGER ROAD FELIXSTOWE SUFFOLK IP11 2JB

View Document

15/10/1815 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER TWOMEY / 13/09/2016

View Document

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

View Accounts

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN STANLEY / 29/12/2015

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN STANLEY / 29/12/2015

View Document

18/01/1618 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

15/10/1515 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

15/01/1515 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

20/08/1420 August 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

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER TWOMEY / 19/06/2013

View Document

09/01/149 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM WALTON HOUSE 218 HIGH STREET WALTON FELIXSTOWE SUFFOLK IP11 9DS ENGLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/02/1325 February 2013 COMPANY NAME CHANGED NEXT GENERATION.COM LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 10A BRIDGE ROAD FELIXSTOWE SUFFOLK IP11 7SL

View Document

21/01/1121 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1019 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1031 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER TWOMEY / 19/11/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 31 CAVENDISH ROAD TRIMLEY ST. MARTIN FELIXSTOWE SUFFOLK IP11 0RR

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 31 CAVENDISH ROAD TRIMLEY ST MARTIN FELIXSTOWE SUFFOLK IP11 0RR

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: TRUFFELL HOUSE HIGH STREET, SCALDWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 9JP

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 267 HIGH STREET WALTON FELIXSTONE SUFFOLK IP11 9DU

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: TRUFFELL HOUSE, HIGH STREET SCALDWELL NORTHAMPTONSHIRE NN6 9JP

View Document

18/11/0218 November 2002 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