REIVER SOLUTIONS LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

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

View Accounts

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET KELLY

View Document

09/03/219 March 2021 CESSATION OF PAUL ANTHONY KELLY AS A PSC

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 15 SOUTH MARLOW STREET HADFIELD GLOSSOP DERBYSHIRE SK13 2AL ENGLAND

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 16/11/2020

View Document

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 4 THE GREEN GLOSSOP DERBYSHIRE SK13 6LT ENGLAND

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 22/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 62 CROFT ROAD STANWIX CARLISLE CUMBRIA CA3 9AG

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 09/01/2020

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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