RIG DESIGN SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Appointment of Mrs Jay Lee Porter as a director on 2025-02-12

View Document

25/02/2525 February 2025 Termination of appointment of Neil Porteous Gilchrist as a director on 2025-02-12

View Document

25/02/2525 February 2025 Appointment of Mr John Ruskin Bell as a director on 2025-02-12

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Neil Porteous Gilchrist as a director on 2022-01-01

View Document

19/01/2219 January 2022 Termination of appointment of Anthony Joseph Byrne as a director on 2021-12-31

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW

View Document

01/04/141 April 2014 DIRECTOR APPOINTED LYNNE THOMSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GARY PAVER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON

View Document

05/10/125 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MRS LOUISE ANDREW

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WIEST

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR APPOINTED DANIEL WIEST

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILNE

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCKE

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE WHITE

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY ALEC BANYARD

View Document

30/04/0930 April 2009 SECRETARY APPOINTED LOUISE CAMERON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED STOCKTON SURVEYS LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED OIS SURVEYS LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED KCA DEUTAG LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED KCA INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 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