Advanced company searchLink opens in new window

RISE SCAFFOLD SERVICES LIMITED

Company number 06500610

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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