RIG2 HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Director's details changed for Mr Paul Andrew Brown on 2025-02-19

View Document

27/02/2527 February 2025 Change of details for Mr Paul Andrew Brown as a person with significant control on 2025-02-19

View Document

27/02/2527 February 2025 Change of details for Mr Nigel Edwards as a person with significant control on 2025-02-19

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Nigel Edwards on 2025-02-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Notification of Martin Laffan as a person with significant control on 2023-07-03

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

19/02/2419 February 2024 Notification of a person with significant control statement

View Document

14/02/2414 February 2024 Cessation of Colin Bowers as a person with significant control on 2023-07-03

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Appointment of Mr Martin Laffan as a director on 2023-07-03

View Document

30/08/2330 August 2023 Termination of appointment of Colin Bowers as a director on 2023-07-03

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Registered office address changed from 10 Pittbrook Street Manchester Lancashire M12 6JX United Kingdom to Rig2 2a Midland Street Manchester M12 6LB on 2023-06-05

View Document

19/05/2319 May 2023 Director's details changed for Mr Paul Andrew Brown on 2023-05-19

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

15/05/2315 May 2023 Cessation of Simon James Hunt as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Simon James Hunt as a director on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Change of details for Colin Bowers as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Colin Bowers on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Paul Andrew Brown as a person with significant control on 2021-10-20

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 04/01/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 04/01/2019

View Document

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

View Accounts

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWERS / 23/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / COLIN BOWERS / 23/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

01/05/181 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 5.00

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BOWERS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAPWORTH

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 29/03/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HUNT / 29/03/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL EDWARDS / 29/03/2018

View Document

24/04/1824 April 2018 ADOPT ARTICLES 29/03/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED NIGEL PAPWORTH

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED COLIN BOWERS

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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