RIGGING PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

27/01/2527 January 2025 Appointment of Mr Ian Thornley as a director on 2025-01-24

View Document

27/01/2527 January 2025 Termination of appointment of Scott Duncan Gray as a director on 2025-01-24

View Document

22/01/2522 January 2025 Cessation of Tobias Hochreutener as a person with significant control on 2021-05-05

View Document

22/01/2522 January 2025 Cessation of Nicholas Andrew Black as a person with significant control on 2021-05-05

View Document

22/01/2522 January 2025 Cessation of Scott Duncan Gray as a person with significant control on 2021-05-05

View Document

22/01/2522 January 2025 Notification of Rigging Projects Holdings Limited as a person with significant control on 2021-05-05

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Secretary's details changed for Mrs Deborah Louise Hochreutener on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mr Scott Duncan Gray on 2024-01-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 06/07/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 159

View Document

11/08/2011 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 441

View Document

28/05/2028 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DUNCAN GRAY

View Document

28/02/1928 February 2019 CESSATION OF DEBORAH LOUISE HOCHREUTENER AS A PSC

View Document

28/02/1928 February 2019 CESSATION OF KATY LUCINDA BLACK AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE SAGE / 11/10/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR SCOTT DUNCAN GRAY

View Document

29/08/1729 August 2017 21/04/17 STATEMENT OF CAPITAL GBP 150

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 ADOPT ARTICLES 21/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW BLACK

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LUISE SAGE / 01/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS HOCHREUTENER / 13/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS HOCHREUTENER / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM WHITELADIES KINGSCOTE TETBURY GL8 8XY UNITED KINGDOM

View Document

26/02/1426 February 2014 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