RIG SURVEYS GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Certificate of change of name |
10/07/2510 July 2025 | Certificate of change of name |
24/12/2424 December 2024 | Audited abridged accounts made up to 2023-12-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
26/09/2426 September 2024 | Appointment of Mr Jonathan Tebbutt as a director on 2024-09-26 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with updates |
17/10/2317 October 2023 | Cessation of Global Energy (Holdings) Limited as a person with significant control on 2023-07-04 |
17/10/2317 October 2023 | Change of details for 3Rd Momentum Limited as a person with significant control on 2023-07-04 |
24/07/2324 July 2023 | Termination of appointment of Gordon James Farmer as a director on 2023-06-02 |
24/07/2324 July 2023 | Termination of appointment of Roderick James Macgregor as a director on 2023-06-02 |
21/07/2321 July 2023 | Appointment of Brodies Secretarial Services Limited as a secretary on 2023-07-21 |
13/03/2313 March 2023 | Accounts for a small company made up to 2021-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
18/10/2218 October 2022 | Change of details for Global Energy (Holdings) Limited as a person with significant control on 2021-08-05 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
18/10/2218 October 2022 | Change of details for 3Rd Momentum Limited as a person with significant control on 2021-08-05 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with updates |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
24/12/2124 December 2021 | |
24/12/2124 December 2021 | |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
24/06/1924 June 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 1000.00 |
24/06/1924 June 2019 | ADOPT ARTICLES 13/06/2019 |
20/06/1920 June 2019 | DIRECTOR APPOINTED MR RUSSELL JOHN RITCHIE |
20/06/1920 June 2019 | DIRECTOR APPOINTED MR PETER CHRISTOPHER YOUNG |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM |
20/06/1920 June 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6214280001 |
12/06/1912 June 2019 | COMPANY NAME CHANGED SLLP 258 LIMITED CERTIFICATE ISSUED ON 12/06/19 |
29/05/1929 May 2019 | ADOPT ARTICLES 23/05/2019 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ENERGY (HOLDINGS) LIMITED |
24/05/1924 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2019 |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR GORDON JAMES FARMER |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
15/02/1915 February 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