RIGGING PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-11 with updates |
| 27/01/2527 January 2025 | Appointment of Mr Ian Thornley as a director on 2025-01-24 |
| 27/01/2527 January 2025 | Termination of appointment of Scott Duncan Gray as a director on 2025-01-24 |
| 22/01/2522 January 2025 | Cessation of Tobias Hochreutener as a person with significant control on 2021-05-05 |
| 22/01/2522 January 2025 | Cessation of Nicholas Andrew Black as a person with significant control on 2021-05-05 |
| 22/01/2522 January 2025 | Cessation of Scott Duncan Gray as a person with significant control on 2021-05-05 |
| 22/01/2522 January 2025 | Notification of Rigging Projects Holdings Limited as a person with significant control on 2021-05-05 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 08/01/248 January 2024 | Secretary's details changed for Mrs Deborah Louise Hochreutener on 2024-01-01 |
| 08/01/248 January 2024 | Director's details changed for Mr Scott Duncan Gray on 2024-01-01 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 12/01/2312 January 2023 | Registered office address changed from Unit 5 Mitchell Point Ensign Way Hamble Southampton SO31 4RF England to Riverside House Brunel Road Totton Southampton SO40 3WX on 2023-01-12 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 20/06/2120 June 2021 | Resolutions |
| 20/06/2120 June 2021 | Resolutions |
| 20/06/2120 June 2021 | Resolutions |
| 20/06/2120 June 2021 | Resolutions |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/08/2021 August 2020 | ARTICLES OF ASSOCIATION |
| 21/08/2021 August 2020 | ADOPT ARTICLES 06/07/2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
| 11/08/2011 August 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 159 |
| 11/08/2011 August 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 441 |
| 28/05/2028 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O JONES AVENS LTD 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DUNCAN GRAY |
| 28/02/1928 February 2019 | CESSATION OF DEBORAH LOUISE HOCHREUTENER AS A PSC |
| 28/02/1928 February 2019 | CESSATION OF KATY LUCINDA BLACK AS A PSC |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 11/10/1811 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE SAGE / 11/10/2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/11/171 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
| 30/08/1730 August 2017 | DIRECTOR APPOINTED MR SCOTT DUNCAN GRAY |
| 29/08/1729 August 2017 | 21/04/17 STATEMENT OF CAPITAL GBP 150 |
| 22/08/1722 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | ADOPT ARTICLES 21/04/2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 02/03/162 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/05/1521 May 2015 | 21/05/15 STATEMENT OF CAPITAL GBP 100 |
| 19/05/1519 May 2015 | DIRECTOR APPOINTED MR NICHOLAS ANDREW BLACK |
| 13/03/1513 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LUISE SAGE / 01/01/2015 |
| 13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS HOCHREUTENER / 13/03/2015 |
| 12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS HOCHREUTENER / 01/01/2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM WHITELADIES KINGSCOTE TETBURY GL8 8XY UNITED KINGDOM |
| 26/02/1426 February 2014 | 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