- Company Overview for A-TEAM RIGGING LTD (09128130)
- Filing history for A-TEAM RIGGING LTD (09128130)
- People for A-TEAM RIGGING LTD (09128130)
- More for A-TEAM RIGGING LTD (09128130)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Samuel Twomey as a person with significant control on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Samuel Twomey on 12 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MA | Memorandum and Articles of Association | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 May 2021 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Alpha 6, Masterlord Office West Road Ipswich Suffolk IP3 9SX on 19 May 2021 | |
13 May 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
19 Jul 2019 | AD01 | Registered office address changed from 8 Goyfield Avenue Felixstowe IP11 7RX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 19 July 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 8 Goyfield Avenue Felixstowe IP11 7RX on 5 April 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |