RIVER I.T. SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-21 with updates |
05/10/235 October 2023 | Change of details for Mr Ian Michael Higginson as a person with significant control on 2023-04-01 |
01/08/231 August 2023 | Sub-division of shares on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL HIGGINSON / 06/04/2019 |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR LUKE HIGGINSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/09/1223 September 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLACE |
03/10/113 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 12 ASHBROOKE TERRACE EAST BOLDON TYNE & WEAR NE36 0TJ |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLACE / 21/09/2010 |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HIGGINSON / 21/09/2010 |
30/10/1030 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/09/0926 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 44 GREENLEE DRIVE HAYDON GRANGE NEWCASTLE UPON TYNE NE7 7GA |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
22/09/0422 September 2004 | DIRECTOR RESIGNED |
22/09/0422 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | 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