RIDGEWORKS DS LTD

Company Documents

DateDescription
05/12/245 December 2024 Order of court to wind up

View Document

25/05/2325 May 2023 Termination of appointment of Paul Mangiagalli as a director on 2022-12-10

View Document

17/05/2317 May 2023 Cessation of Stephen Oxley as a person with significant control on 2022-12-01

View Document

17/05/2317 May 2023 Notification of Martin Mojzis as a person with significant control on 2023-01-01

View Document

17/05/2317 May 2023 Termination of appointment of Hayley Mcmillan as a director on 2022-12-01

View Document

17/05/2317 May 2023 Appointment of Mr Martin Mojzis as a director on 2022-12-01

View Document

17/05/2317 May 2023 Termination of appointment of Stephen Oxley as a director on 2022-12-01

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Termination of appointment of Luke Ashton as a director on 2022-01-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-12 with updates

View Document

07/12/217 December 2021 Director's details changed for Miss Hayley Mcmillan on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Miss Hayley Mcmillan on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from 332 Meanwood Road Leeds LS7 2JF England to 2 Kerry Hill Horsforth Leeds LS18 4AY on 2021-12-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MISS HAYLEY MCMILLAN

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR LUKE ASHTON

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR PAUL MANGIAGALLI

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 25 - 29 SANDY WAY YEADON LEEDS LS19 7EW UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OXLEY / 15/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information