RIGHTON SOLUTIONS RISK LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

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

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 4 CHESTNUT CLOSE LEDBURY HEREFORDSHIRE HR8 2EP

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MAY RIGHTON-CORRICK / 10/07/2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 6 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

26/06/1426 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 11/05/12 NO CHANGES

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM SULLIVAN HOUSE HEREFORD HR4 9HG UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MAY RIGHTON-CORRICK / 01/07/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS EMMA MAY RIGHTON-CORRICK

View Document

26/05/1026 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/05/1011 May 2010 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