RIGGING PROJECTS MACHINING LIMITED
Company number 07711815
- Company Overview for RIGGING PROJECTS MACHINING LIMITED (07711815)
- Filing history for RIGGING PROJECTS MACHINING LIMITED (07711815)
- People for RIGGING PROJECTS MACHINING LIMITED (07711815)
- More for RIGGING PROJECTS MACHINING LIMITED (07711815)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Oct 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 28 February 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from Unit 5, Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF England to Riverside House Brunel Road Totton Southampton SO40 3WX on 12 January 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
04 Aug 2022 | CERTNM |
Company name changed seadub LIMITED\certificate issued on 04/08/22
|
|
04 Aug 2022 | AP01 | Appointment of Mr. Scott Duncan Gray as a director on 2 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr. Tobias Hochreutener as a director on 2 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr. Nicolas Andrew Black as a director on 2 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from Unit J Kemps Quay Industrial Park Quayside Road Southampton SO18 1AD England to Unit 5, Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF on 4 August 2022 | |
04 Aug 2022 | PSC02 | Notification of Rigging Projects Holdings Limited as a person with significant control on 2 August 2022 | |
04 Aug 2022 | PSC07 | Cessation of Christopher Charles Whitwam as a person with significant control on 2 August 2022 | |
04 Aug 2022 | PSC07 | Cessation of Katherine Helen Charge as a person with significant control on 31 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Katherine Helen Charge as a director on 31 July 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
31 Jul 2020 | PSC04 | Change of details for Mr Christopher Charles Whitwam as a person with significant control on 2 February 2017 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Unit J, Kemps Quay Industrial Park Quayside Road Southampton SO18 1BZ England to Unit J Kemps Quay Industrial Park Quayside Road Southampton SO18 1AD on 15 November 2019 |