RIVERSIMPLE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LOO

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 20/08/15 FULL LIST AMEND

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS FIONA CAROLINE SPOWERS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JEFFERY LENSIN LOO

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREWS

View Document

05/10/155 October 2015 02/07/15 STATEMENT OF CAPITAL GBP 1001

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042737780001

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DUNCAN DAVID ANDREWS / 01/08/2015

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 08/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

15/06/1515 June 2015 ADOPT ARTICLES 18/03/2015

View Document

15/06/1515 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1510 June 2015 SUB-DIVISION 17/03/15

View Document

24/10/1424 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042737780001

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM SCOTT BONELLA TULYA HOUSE 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTTON

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR PATRICK DUNCAN DAVID ANDREWS

View Document

06/10/106 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED OSCAR AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUTTON / 20/04/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/12/026 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED SUSTAINABLE POWER SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 19/03/02

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 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