RISE TELECOM SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-08-31 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 16/03/2316 March 2023 | Micro company accounts made up to 2022-08-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 18/02/2218 February 2022 | Micro company accounts made up to 2021-08-31 |
| 31/01/2231 January 2022 | Change of details for Mr Richard Ian Savage as a person with significant control on 2022-01-31 |
| 04/11/214 November 2021 | Change of details for Mr Richard Ian Savage as a person with significant control on 2021-11-02 |
| 03/11/213 November 2021 | Change of details for Miss Jessica Claire Hallam as a person with significant control on 2021-11-02 |
| 03/11/213 November 2021 | Change of details for Mr Richard Ian Savage as a person with significant control on 2021-11-03 |
| 30/09/2130 September 2021 | Appointment of Miss Jessica Claire Hallam as a director on 2021-09-29 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
| 30/09/2130 September 2021 | Notification of Jessica Hallam as a person with significant control on 2021-09-29 |
| 30/09/2130 September 2021 | Change of details for Mr Richard Ian Savage as a person with significant control on 2021-09-29 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
| 29/06/2129 June 2021 | Change of details for Mr Richard Ian Savage as a person with significant control on 2021-04-14 |
| 29/06/2129 June 2021 | Registered office address changed from 17 Kestrel Tamworth B77 5NY United Kingdom to 20 Fasson Close Tamworth B77 1GJ on 2021-06-29 |
| 29/06/2129 June 2021 | Director's details changed for Mr Richard Ian Savage on 2021-04-14 |
| 09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 09/12/209 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JESSICA HALLAM |
| 09/12/209 December 2020 | DIRECTOR APPOINTED MISS JESSICA CLAIRE HALLAM |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 08/08/168 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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