Advanced company searchLink opens in new window

RIGGING PROJECTS MACHINING LIMITED

Company number 07711815

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
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