RIGGING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLOOMER

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS DENISE DIANE TIPPER

View Document

22/02/1522 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WATTS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JULIE WATTS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOSEPH DENNIS BLOOMER

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM ROAD 3 HOOBROOK INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 1HY

View Document

27/02/1227 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 06/05/10 STATEMENT OF CAPITAL GBP 102

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WATTS / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE WATTS / 01/01/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 87 BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SR

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 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