RIG CONTROL PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Director's details changed for Mr Peter John Frank Butler on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Peter John Frank Butler as a person with significant control on 2025-08-13 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
05/12/245 December 2024 | Termination of appointment of Benjamin Richard Knight as a director on 2024-12-05 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
29/10/1829 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
06/12/176 December 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
01/12/171 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2518730004 |
14/07/1614 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2518730003 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD KNIGHT / 01/09/2014 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/08/1419 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2518730002 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/11/134 November 2013 | DIRECTOR APPOINTED MR SCOTT SAUNDERS |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURRAY ROSS / 26/06/2013 |
04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/09/1212 September 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/12/101 December 2010 | DIRECTOR APPOINTED MR BENJAMIN RICHARD KNIGHT |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY ROSS / 26/06/2010 |
11/08/1011 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BUTLER / 26/06/2010 |
11/08/1011 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 26/06/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/12/0916 December 2009 | Annual return made up to 26 June 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS; AMEND |
21/01/0921 January 2009 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR ALAN BRYAN |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL MACKAY |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE KING |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
21/09/0721 September 2007 | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 6A QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4NU |
11/11/0511 November 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS; AMEND |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
12/08/0512 August 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/10/0422 October 2004 | PARTIC OF MORT/CHARGE ***** |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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