RIGGING & LIFTING SAFE SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 02/06/252 June 2025 | Registered office address changed from 2 Church Road Berneray Western Isles HS6 5BF Scotland to 2 Church Road Berneray Isle of North Uist HS6 5BF on 2025-06-02 |
| 02/06/252 June 2025 | Change of details for Mr John Carlile as a person with significant control on 2025-06-02 |
| 02/06/252 June 2025 | Director's details changed for Mr John Carlile on 2025-06-02 |
| 29/05/2529 May 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 02/06/202 June 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLSON SECRETARIAL SERVICES LTD |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 04/02/194 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6AA |
| 05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLILE / 05/07/2018 |
| 05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN CARLILE / 05/07/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 29/03/1629 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON SECRETARIAL SERVICES LTD / 26/03/2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 49-50 BAYHEAD STORNOWAY HS1 2DZ |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 10/02/1310 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 29/01/1229 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 17/06/1017 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON SECRETARIAL SERVICES LTD / 08/06/2010 |
| 21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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