RIDGWAY ELECTRICAL AND ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 31 USBOURNE WAY IBSTOCK LE67 6AH ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL RIDGWAY / 19/12/2019

View Document

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 124 LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HJ ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT A39 THE SPRINGBOARD CENTRE MANTLE LANE COALVILLE LEICESTERSHIRE LE67 3DW

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY JULIE RIDGWAY

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDGWAY / 09/07/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/10/1117 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDGWAY / 09/07/2010

View Document

19/10/0919 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MRS JULIE KAREN RIDGWAY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY PARKER

View Document

09/07/089 July 2008 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