RISE SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 53 West Street Sittingbourne ME10 1AN on 2025-10-27 |
| 08/10/258 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-11-19 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 25/10/2225 October 2022 | Appointment of Reece Francis Spokes as a director on 2022-09-23 |
| 24/10/2224 October 2022 | Notification of Mason Elliott Spokes as a person with significant control on 2022-09-23 |
| 24/10/2224 October 2022 | Notification of Francis John Spokes as a person with significant control on 2022-09-23 |
| 24/10/2224 October 2022 | Appointment of Mason Elliott Spokes as a director on 2022-09-23 |
| 24/10/2224 October 2022 | Cessation of Michael Slatter as a person with significant control on 2022-09-23 |
| 24/10/2224 October 2022 | Termination of appointment of Michael Slatter as a director on 2022-09-23 |
| 24/10/2224 October 2022 | Termination of appointment of Michael Slatter as a secretary on 2022-09-23 |
| 24/10/2224 October 2022 | Appointment of Francis John Spokes as a director on 2022-09-23 |
| 24/10/2224 October 2022 | Notification of Reece Francis Spokes as a person with significant control on 2022-09-23 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/04/2112 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/12/1914 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
| 18/11/1818 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/01/1714 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
| 22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 08/11/2016 |
| 22/11/1622 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 08/11/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/12/1515 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/12/1410 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/12/1322 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
| 21/09/1321 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/12/1212 December 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
| 09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOE BIRKETT |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 05/12/115 December 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 20/05/1120 May 2011 | CURRSHO FROM 30/11/2010 TO 30/04/2010 |
| 20/05/1120 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 29/12/1029 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
| 24/08/1024 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
| 15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 28 HAMPDEN AVENUE BECKENHAM KENT BR3 4HB UK |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOE BIRKETT / 16/12/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SLATTER / 16/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
| 14/09/0914 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
| 15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 28 HAMPDEN AVENUE BECKENHAM KENT BR3 4HB UNITED KINGDOM |
| 15/12/0815 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 34 STATION ROAD LONDON SE20 7BQ |
| 15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/12/0815 December 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
| 19/11/0719 November 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