RIVERSIDE ENERGY SOLUTIONS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SHELAGH GOSS / 28/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BERNARD GOSS

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE GOSS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SHELAGH GOSS / 21/07/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SHELAGH GOSS / 21/07/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD GOSS / 21/07/2013

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE GOSS

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM NORTH MERSEYSIDE BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK KIRKBY LIVERPOOL L33 7UY

View Document

26/11/1226 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ UNITED KINGDOM

View Document

30/09/1130 September 2011 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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