RIVERSIDE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2022-03-30

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

15/11/2315 November 2023 Change of details for Mr John Douglas Routledge as a person with significant control on 2023-11-14

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

20/09/2220 September 2022 Registration of charge 054477230006, created on 2022-09-05

View Document

20/09/2220 September 2022 Registration of charge 054477230005, created on 2022-09-05

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

29/04/2129 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JOHN DOUGLAS ROUTLEDGE

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WALSH

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS ROUTLEDGE

View Document

14/12/2014 December 2020 CESSATION OF JOANNE LOUISE WALSH AS A PSC

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE WALSH

View Document

21/01/2021 January 2020 CESSATION OF JOHN DOUGLAS ROUTLEDGE AS A PSC

View Document

11/11/1911 November 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/10/1819 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED FANCY GETTING PLASTERED LTD. CERTIFICATE ISSUED ON 10/08/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MISS JOANNE LOUISE WALSH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROUTLEDGE

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054477230004

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054477230003

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054477230001

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054477230002

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROUTLEDGE

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM CLARENCE HOUSE 28 CANAL STREET LIVERPOOL MERSEYSIDE L20 8AH

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET ROUTLEDGE / 01/05/2011

View Document

01/07/111 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM CLARENCE HOUSE 28 CANAL STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8AH UNITED KINGDOM

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROUTLEDGE / 01/05/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 8A OSPREY HOUSE BERRY STREET BOOTLE LIVERPOOL MERSEYSIDE L17 7ED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 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