RIGIDAL CONSTRUCTION SYSTEMS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/12/242 December 2024 Registration of charge 108807660002, created on 2024-11-29

View Document

30/10/2430 October 2024 Registration of charge 108807660001, created on 2024-10-25

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

12/12/2212 December 2022 Notification of Gary John Oxley as a person with significant control on 2022-09-21

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-08-16 with updates

View Document

11/12/2211 December 2022 Cessation of David Roberts as a person with significant control on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Gary John Oxley on 2021-06-17

View Document

28/07/2128 July 2021 Secretary's details changed for Mrs Georgia Cambel Plain on 2021-06-17

View Document

26/07/2126 July 2021 Withdrawal of a person with significant control statement on 2021-07-26

View Document

26/07/2126 July 2021 Notification of David Roberts as a person with significant control on 2017-07-24

View Document

26/07/2126 July 2021 Director's details changed for Mr Gary John Oxley on 2021-02-01

View Document

26/07/2126 July 2021 Registered office address changed from 27 27 Titchfield Avenue Mansfield Woodhouse Mansfield Woodhouse Notts NG19 9DD England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 2021-07-26

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 855 LIGHTWOOD ROAD STOKE-ON-TRENT ST3 7HA ENGLAND

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN BIRKS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GARY JOHN OXLEY

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MRS GEORGIA CAMBEL PLAIN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 12 APPLEWOOD CRESCENT STOKE-ON-TRENT ST3 6HQ UNITED KINGDOM

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 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