- Company Overview for RISE SCAFFOLD SERVICES LIMITED (06500610)
- Filing history for RISE SCAFFOLD SERVICES LIMITED (06500610)
- People for RISE SCAFFOLD SERVICES LIMITED (06500610)
- Charges for RISE SCAFFOLD SERVICES LIMITED (06500610)
- More for RISE SCAFFOLD SERVICES LIMITED (06500610)
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) |
---|---|---|---|
30 Nov 2017 | TM02 | Termination of appointment of David Hemming as a secretary on 30 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Samuel Pearson on 18 November 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Samuel Pearson as a director on 23 October 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 May 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 42 Gaskell Way King's Lynn PE30 3SD on 23 January 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Robert Howlett on 12 February 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 May 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 | |
27 Apr 2009 | 288a | Secretary appointed mr david hemming |