RIVERSIDE AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

13/06/2513 June 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of Steven Robert Moore as a director on 2021-11-12

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

20/05/2020 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DANIEL MARTIN POWER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PAUL JONATHAN BIRD

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CALVIN BUCK / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / STEVEN ROBERT MOORE / 06/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN BIRD

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN POWER

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID SHAW

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR IAN DAVID SHAW

View Document

15/03/1815 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027365260003

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 ADOPT ARTICLES 30/01/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR STEVEN ROBERT MOORE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY RUTH TOTTERDELL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOTTERDELL

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR JONATHAN CALVIN BUCK

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARVEY TOTTERDELL / 03/08/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

21/05/9721 May 1997 SUPPLEMENTARY NOTE TO 96 AA

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM: 350 GLOSSOP ROAD SHEFFIELD S10 2HZ

View Document

07/09/947 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/08/9220 August 1992 SECRETARY RESIGNED

View Document

03/08/923 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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