RIBBLE VALLEY DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-06-24

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-25 to 2024-06-24

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-06-25

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

26/06/2426 June 2024 Current accounting period shortened from 2023-06-26 to 2023-06-25

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-06-27

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

18/05/2318 May 2023 Cessation of Barry Guilmette Tildsley as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Barry Guilmette Tildsley as a director on 2023-05-18

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-06-28

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Notification of Juliette Lee Dyer as a person with significant control on 2021-05-04

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

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

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MS JULIETTE LEE DYER

View Document

15/04/2115 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 100

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 25 DENBURY AVENUE STOCKTON HEATH WARRINGTON CHESHIRE WA4 2BL UNITED KINGDOM

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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