RIBBLE VALLEY DEVELOPMENT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-06-24 |
| 25/03/2525 March 2025 | Previous accounting period shortened from 2024-06-25 to 2024-06-24 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-06-25 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 26/06/2426 June 2024 | Current accounting period shortened from 2023-06-26 to 2023-06-25 |
| 24/06/2424 June 2024 | Annual accounts for year ending 24 Jun 2024 |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-27 to 2023-06-26 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-06-27 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 25/06/2325 June 2023 | Annual accounts for year ending 25 Jun 2023 |
| 18/05/2318 May 2023 | Cessation of Barry Guilmette Tildsley as a person with significant control on 2023-05-18 |
| 18/05/2318 May 2023 | Termination of appointment of Barry Guilmette Tildsley as a director on 2023-05-18 |
| 27/03/2327 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-06-28 |
| 14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
| 14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 06/12/226 December 2022 | Notification of Juliette Lee Dyer as a person with significant control on 2021-05-04 |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
| 31/03/2231 March 2022 | Registered office address changed from The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU England to Suite 10-12 Mezzanine Floor Royal Liver Building Liverpool L3 1HU on 2022-03-31 |
| 28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
| 11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MS JULIETTE LEE DYER |
| 15/04/2115 April 2021 | 12/04/21 STATEMENT OF CAPITAL GBP 100 |
| 12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 25 DENBURY AVENUE STOCKTON HEATH WARRINGTON CHESHIRE WA4 2BL UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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