RIPSTOP LLP

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 118 Bury New Road Units 1-10, Euro Centre Manchester M8 8EB England to Boi House Haig Road Parkgate Industrial Estate Knutsford WA16 8DX on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Barry Conal Corvan as a member on 2025-03-11

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Previous accounting period extended from 2023-09-29 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Satisfaction of charge OC3217310006 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from C/O Grant Thornton Llp 4 Hardman Square Manchester M3 3EB to 118 Bury New Road Units 1-10, Euro Centre Manchester M8 8EB on 2022-02-10

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 18/01/16

View Document

09/02/169 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THOMAS HILTON / 10/09/2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3217310006

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 18/01/15

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1414 April 2014 ANNUAL RETURN MADE UP TO 18/01/14

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3217310005

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3217310004

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3217310003

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3217310002

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM UNIT 2 ANNESBOROUGH INDUSTRIAL ESTATE ANNESBOROUGH LURGAN CRAIGAVON BT67 9JD

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MISS SERENA LOUISE BELLAMY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAMIAN CALDERBANK

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 18/01/13

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 18/01/12

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THOMAS HILTON / 05/03/2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY CORVAN / 05/03/2012

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 ANNUAL RETURN MADE UP TO 18/01/11

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 15/01/10

View Document

17/08/0917 August 2009 LLP MEMBER APPOINTED DAMIAN JAMES CALDERBANK

View Document

17/08/0917 August 2009 MEMBER RESIGNED WILLIAM TESTER

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0827 March 2008 MEMBER'S PARTICULARS DAVID HILTON

View Document

10/02/0810 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 22/11/07

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: UNITS 1-6 EURO CENTRE, 116-118 BURY NEW ROAD, MANCHESTER, LANCASHIRE M8 8EB

View Document

18/08/0618 August 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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