Advanced company searchLink opens in new window

RIVERSIDE PROJECT SERVICES LIMITED

Company number 09403614

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 AP01 Appointment of Mr Michael Rooney as a director on 28 May 2024
11 Apr 2024 TM01 Termination of appointment of Charles Craig Ibbetson as a director on 11 April 2024
29 Feb 2024 AD02 Register inspection address has been changed from 3rd Floor, 34 st. James's Street London SW1A 1HD England to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
28 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr Paul James Andrews on 23 February 2024
28 Feb 2024 PSC07 Cessation of Sustainable Technology Investors Limited as a person with significant control on 12 August 2022
28 Feb 2024 CH01 Director's details changed for Mr Charles Craig Ibbetson on 23 February 2024
29 Jan 2024 AP01 Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 25 January 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 PSC02 Notification of Sustainable Energy Development Ltd as a person with significant control on 12 August 2022
13 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Simon John Crook as a director on 31 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 19 May 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 AP01 Appointment of Dr Simon John Crook as a director on 2 October 2020
08 Oct 2020 TM01 Termination of appointment of John Nicholas Buller Curtis as a director on 2 October 2020
27 Mar 2020 AP01 Appointment of Mr Paul James Andrews as a director on 25 March 2020
26 Mar 2020 TM01 Termination of appointment of John Andrew Chappell as a director on 25 March 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018