RISE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Change of details for Mr Stephen Murphy as a person with significant control on 2021-06-29 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
14/11/1914 November 2019 | FULL ACCOUNTS MADE UP TO 31/05/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
27/11/1827 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
29/12/1729 December 2017 | SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM |
18/12/1718 December 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 18/12/2017 |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
15/05/1415 May 2014 | SAIL ADDRESS CREATED |
15/05/1415 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/10/1316 October 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 30/09/2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY |
13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PRATT / 03/05/2012 |
06/12/116 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
24/10/0724 October 2007 | £ NC 1000/50000 19/10/ |
24/10/0724 October 2007 | NC INC ALREADY ADJUSTED 19/10/07 |
20/08/0720 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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