RIGGING LIGHTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered office address changed from 9a High Street Yiewsley West Drayton UB7 7QG England to 28 Stokesby Road Chessington KT9 2DU on 2025-09-05 |
26/05/2526 May 2025 | Micro company accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
11/11/2311 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/04/1920 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1920 April 2019 | COMPANY NAME CHANGED JASON LOBB LIGHTING LIMITED CERTIFICATE ISSUED ON 20/04/19 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM UNIT 6 QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/12/1722 December 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1715 November 2017 | DISS40 (DISS40(SOAD)) |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | FIRST GAZETTE |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
29/06/1629 June 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM LOBB / 21/10/2015 |
30/11/1530 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/12/1423 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/07/1330 July 2013 | PREVSHO FROM 30/11/2012 TO 30/09/2012 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 1-5 ALFRED STREET LONDON E3 2BE UNITED KINGDOM |
25/01/1325 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM LOBB / 27/01/2012 |
11/11/1111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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