RIPBLAST PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-28 with no updates |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
| 09/05/239 May 2023 | Termination of appointment of Martin Robert Ripley as a director on 2023-04-30 |
| 23/04/2323 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/10/228 October 2022 | Registered office address changed from Ripblast & Co Ltd Oakwood Ind Est Harling Road Snetterton Norfolk NR16 2JU to Compass House Bunwell Road Besthorpe Attleborough Norfolk NR17 2NZ on 2022-10-08 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/07/211 July 2021 | Appointment of Ms Sophie Lawrence as a director on 2021-06-21 |
| 17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
| 20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
| 26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LAWRENCE |
| 26/04/1926 April 2019 | CESSATION OF JUSTIN JAMES RIPLEY AS A PSC |
| 26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN RIPLEY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES RIPLEY / 27/11/2017 |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT RIPLEY / 27/11/2017 |
| 09/05/189 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN MELANIE RIPLEY / 27/11/2017 |
| 08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN JAMES RIPLEY / 27/11/2017 |
| 12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
| 10/05/1710 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
| 03/05/163 May 2016 | COMPANY NAME CHANGED RIPBLAST & CO LIMITED CERTIFICATE ISSUED ON 03/05/16 |
| 28/04/1628 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES RIPLEY / 23/03/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 31/10/1531 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 034258220004 |
| 31/10/1531 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/10/1531 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 034258220003 |
| 11/09/1511 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/09/144 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/09/136 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/09/1225 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/10/114 October 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/09/1020 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES RIPLEY / 19/10/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES RIPLEY / 19/10/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT RIPLEY / 19/10/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT RIPLEY / 19/10/2009 |
| 07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN MELANIE RIPLEY / 25/09/2009 |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT RIPLEY / 25/09/2009 |
| 28/09/0928 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | CURREXT FROM 31/08/2008 TO 31/12/2008 |
| 07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 03/09/073 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 04/09/064 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
| 04/09/064 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/09/064 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 09/09/059 September 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
| 03/08/053 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 07/09/047 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 02/10/032 October 2003 | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
| 29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: MARPLE HOUSE 196 NORWICH ROAD NEW COSTESSEY NORWICH NORFOLK NR5 0EX |
| 28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 10/09/0210 September 2002 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
| 16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 05/09/015 September 2001 | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
| 29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 31/08/0031 August 2000 | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
| 04/07/004 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
| 19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
| 08/09/998 September 1999 | RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS |
| 08/09/998 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
| 01/12/981 December 1998 | RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS |
| 02/09/972 September 1997 | DIRECTOR RESIGNED |
| 02/09/972 September 1997 | NEW DIRECTOR APPOINTED |
| 02/09/972 September 1997 | REGISTERED OFFICE CHANGED ON 02/09/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
| 02/09/972 September 1997 | NEW SECRETARY APPOINTED |
| 02/09/972 September 1997 | SECRETARY RESIGNED |
| 28/08/9728 August 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIPBLAST PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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