- Company Overview for RIDINGS CONSULTING ENGINEERS LTD (09478137)
- Filing history for RIDINGS CONSULTING ENGINEERS LTD (09478137)
- People for RIDINGS CONSULTING ENGINEERS LTD (09478137)
- More for RIDINGS CONSULTING ENGINEERS LTD (09478137)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
14 Mar 2024 | PSC04 | Change of details for Mr Liam Paul Beardshaw as a person with significant control on 13 March 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Liam Paul Beardshaw as a person with significant control on 1 October 2019 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
13 Aug 2021 | AP01 | Appointment of Mr Matthew James Dent as a director on 12 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Michelle Louise Dodson as a director on 11 August 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Joanne Patricia Chapman as a director on 8 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Nigel Keith Marris as a director on 8 July 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of Ian Arthur Grimwood as a director on 14 October 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England to West Court First Floor Hessle East Riding of Yorkshire HU13 0LH on 27 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Ian Arthur Grimwood on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Liam Paul Beardshaw on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Ian Arthur Grimwood as a person with significant control on 26 September 2019 | |
09 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
10 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates |