RISE COMPUTERS LTD

Company Documents

DateDescription
26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN LUCAS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY IAIN LUCAS

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
19 OVAL GARDENS
GOSPORT
HAMPSHIRE
PO12 2RA
UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
2 JAMES STREET
SOUTHAMPTON
SO14 1PJ
UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES LUCAS / 31/05/2011

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / IAIN JAMES LUCAS / 31/05/2011

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNIT 4 EMPRESS ROAD SOUTHAMPTON HAMPSHIRE SO14 0JY UNITED KINGDOM

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: 47 IRVING ROAD SOUTHAMPTON HAMPSHIRE SO16 4EG

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RODERICK JAMES JOHN DAVIES

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED JUDITH COURTS

View Document

02/04/082 April 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