RIGHTBUILD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

22/08/2522 August 2025 Registration of charge 099606150016, created on 2025-08-08

View Document

22/08/2522 August 2025 Registration of charge 099606150015, created on 2025-08-08

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

10/07/2510 July 2025 Registration of charge 099606150014, created on 2025-07-02

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Registration of charge 099606150012, created on 2025-02-27

View Document

03/03/253 March 2025 Registration of charge 099606150013, created on 2025-02-27

View Document

19/11/2419 November 2024 Satisfaction of charge 099606150002 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 099606150001 in full

View Document

12/11/2412 November 2024 Registration of charge 099606150011, created on 2024-11-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Registration of charge 099606150009, created on 2021-11-04

View Document

05/11/215 November 2021 Registration of charge 099606150007, created on 2021-11-04

View Document

05/11/215 November 2021 Registration of charge 099606150008, created on 2021-11-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099606150005

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099606150006

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099606150004

View Document

19/10/2019 October 2020 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 6 PENROD WAY HEYSHAM MORECAMBE LA3 2UZ ENGLAND

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099606150003

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM WARTON SUITE CLAWTHORPE HALL BUSINESS CENTRE BURTON IN KENDAL CARNFORTH LA6 1NU ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GRAVELL / 01/11/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 32 LISTER GROVE HEYSHAM MORECAMBE LANCASHIRE LA3 2DF ENGLAND

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FOX / 22/06/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD FOX / 22/06/2018

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099606150002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099606150001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRAVELL / 20/01/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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