RIGHTSIZE CONSULTANCY LTD

Company Documents

DateDescription
09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Director's details changed for Mr Nicholas Thompson on 2024-11-04

View Document

05/11/245 November 2024 Change of details for Mr Nicholas Thompson as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Registered office address changed from Old Bank House 52-54 Palmerston Street Bollington Macclesfield Cherhire SK10 5PW England to 16 Brookside Avenue Poynton Stockport Cheshire SK12 1PN on 2024-11-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Old Bank House 52-54 Palmerston Street Bollington Macclesfield Cherhire SK10 5PW on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Termination of appointment of Sarah Thompson as a director on 2021-08-09

View Document

10/08/2110 August 2021 Certificate of change of name

View Document

10/08/2110 August 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS THOMPSON / 04/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMPSON / 04/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 16 BROOKSIDE AVENUE POYNTON STOCKPORT CHESHIRE SK12 1PN UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH THOMPSON / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS THOMPSON / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMPSON / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 40 TURNSTONE ROAD STOCKPORT SK2 5XU UNITED KINGDOM

View Document

30/07/1930 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MRS SARAH THOMPSON

View Document

02/05/182 May 2018 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