Advanced company searchLink opens in new window

NG RIGGING LIMITED

Company number 04593067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
09 Oct 2024 AP01 Appointment of Mr William Joseph Oliver Twomey as a director on 1 May 2024
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
04 Oct 2023 TM01 Termination of appointment of William Joseph Oliver Twomey as a director on 7 August 2023
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Dec 2020 PSC04 Change of details for Mrs Dawn Twomey as a person with significant control on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mr William Joseph Oliver Twomey as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr William Joseph Oliver Twomey on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mrs Dawn Twomey on 11 December 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
09 Oct 2020 PSC01 Notification of Dawn Twomey as a person with significant control on 1 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Feb 2019 TM01 Termination of appointment of William Oliver Twomey as a director on 28 January 2019
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
15 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Oct 2018 AD01 Registered office address changed from Summit 2 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB to 218 High Street Walton Felixstowe Suffolk IP11 9DS on 15 October 2018
04 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017