Advanced company searchLink opens in new window

D RICE INSTALLATIONS LIMITED

Company number 10071062

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
22 Feb 2024 PSC04 Change of details for Miss Katherine Margaret Ealey as a person with significant control on 23 August 2022
22 Feb 2024 CH01 Director's details changed for Miss Katherine Margaret Ealey on 23 August 2022
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
27 Mar 2019 PSC01 Notification of Katherine Margaret Ealey as a person with significant control on 11 February 2019
27 Mar 2019 PSC04 Change of details for Mr Duane Terence Rice as a person with significant control on 11 February 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 100
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 AP01 Appointment of Miss Katherine Margaret Ealey as a director on 26 March 2018
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 AD01 Registered office address changed from 96 Fair Oak Road Bishopstoke Eastleigh Hampshire SO50 8LP United Kingdom to 9 Goldsmith Road Eastleigh Hampshire SO50 5EQ on 8 December 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1