RIGRITE 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
07/05/257 May 2025 Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to 61a Cobbold Road Felixstowe Suffolk IP11 7BH on 2025-05-07

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Dean Ross Nuttall on 2023-02-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROSS NUTTALL / 23/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 18/01/15 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA ENGLAND

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH NUTTALL

View Document

21/05/1021 May 2010 SECRETARY APPOINTED JASON KARL NUTTALL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GLORIA NUTTALL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH NUTTALL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DEAN ROSS NUTTALL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED JASON KARL NUTTALL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA MAVIS NUTTALL / 18/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH ANTHONY NUTTALL / 18/01/2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O DAVID VERNEY PARTNERSHIP FELAW MALTINGS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: FELAW MALTINGS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: C/O FRANCIS CLARKS 1 LONDON ROAD IPSWICH IP1 2HA

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

22/12/9422 December 1994 EXEMPTION FROM APPOINTING AUDITORS 15/12/94

View Document

17/02/9417 February 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 18/01/91

View Document

01/02/911 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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