RIGGER TELECOM SERVICES LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resignation of a liquidator

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2022-07-28

View Document

20/04/2220 April 2022 Termination of appointment of Manuel Antonio Morais as a director on 2022-02-07

View Document

30/03/2230 March 2022 Registered office address changed from 83 Victoria Street C/O Savants Restructuring Ltd London SW1H 0HW England to Langley House Park Road East Finchley London N2 8EY on 2022-03-30

View Document

01/07/211 July 2021 Registered office address changed from 6 Station Parade Ealing Road C/O Taxeasy Northolt UB5 5HR England to 83 Victoria Street C/O Savants Restructuring Ltd London SW1H 0HW on 2021-07-01

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 2 SANDOW CRESCENT C/O ARCANJOS HAYES UB3 4QH ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL ANTONIO MORAIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

25/09/1625 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O ARCANJOS 5TH FLOOR,HPH3 11 MILLINGTON ROAD HAYES UB3 4AZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ANTONIO MORAIS / 06/04/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERTO DAS NEVES FERREIRA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/07/1220 July 2012 DIRECTOR APPOINTED MR ALBERTO MANUEL TOMAS DAS NEVES FERREIRA

View Document

25/06/1225 June 2012 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