A & S RIGGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Director's details changed for Mr Spencer Lee Crockett on 2025-07-08 |
| 21/07/2521 July 2025 | Change of details for Mr Andrew Richard Hackett as a person with significant control on 2025-07-08 |
| 21/07/2521 July 2025 | Change of details for Mr Spencer Lee Crockett as a person with significant control on 2025-07-08 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 21/07/2521 July 2025 | Registered office address changed from Unit 9 the Towers, Foley Avenue Foley Business Park Kidderminster DY11 7PG England to 25 Church Street Kidderminster DY10 2AW on 2025-07-21 |
| 21/07/2521 July 2025 | Director's details changed for Mr Andrew Richard Hackett on 2025-07-08 |
| 09/05/259 May 2025 | Change of details for Mr Spencer Lee Crockett as a person with significant control on 2025-05-09 |
| 09/05/259 May 2025 | Change of details for Mr Andrew Richard Hackett as a person with significant control on 2025-05-09 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-07-30 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 18/04/2418 April 2024 | Change of details for Mr Spencer Lee Crockett as a person with significant control on 2024-04-18 |
| 18/04/2418 April 2024 | Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-04-18 |
| 17/04/2417 April 2024 | Change of details for Mr Andrew Richard Hackett as a person with significant control on 2024-04-17 |
| 17/04/2417 April 2024 | Change of details for Mr Spencer Lee Crockett as a person with significant control on 2024-04-17 |
| 07/12/237 December 2023 | Registered office address changed from 98 Marlpool Lane Kidderminster Worcestershire DY11 5HR to Unit 9 the Towers, Foley Avenue Foley Business Park Kidderminster DY11 7PG on 2023-12-07 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD HACKETT / 14/05/2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 01/10/151 October 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 05/08/145 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 19/07/1319 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 13/08/1213 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 18/07/1118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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