Advanced company searchLink opens in new window

NEW RIVER IT SERVICES LIMITED

Company number SC021812

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
28 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
27 Jul 2016 AP04 Appointment of 57 London Road Limited as a secretary on 19 July 2016
27 Jul 2016 AP01 Appointment of Mr Robin Edward Worby as a director on 19 July 2016
27 Jul 2016 TM01 Termination of appointment of Hans Peter Jost as a director on 7 June 2016
27 Jul 2016 AP01 Appointment of Mr Francis John Corbishley as a director on 19 July 2016
27 Jul 2016 TM02 Termination of appointment of Margaret Josephine Jost as a secretary on 19 July 2016
27 Jul 2016 AP01 Appointment of David Paul Anderson as a director on 19 July 2016
27 Jul 2016 TM01 Termination of appointment of Margaret Josephine Jost as a director on 19 July 2016
08 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
13 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
30 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
27 Aug 2013 AA Total exemption full accounts made up to 31 July 2013
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Aug 2012 AA Total exemption full accounts made up to 31 July 2012
17 Feb 2012 AD01 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 17 February 2012
31 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders