Advanced company searchLink opens in new window

RIGHTFLOOR SERVICES LIMITED

Company number 10348069

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 AA01 Previous accounting period extended from 29 August 2022 to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 29 August 2021
03 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 29 August 2020
28 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 29 August 2019
17 Jan 2020 MR01 Registration of charge 103480690001, created on 2 January 2020
13 Dec 2019 AD01 Registered office address changed from 6 Penrod Way Heysham Morecambe LA3 2UZ England to Unit 2, Middleton Business Park Middleton Road Morecambe Lancashire LA3 3FH on 13 December 2019
14 Oct 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 29 August 2018
15 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
24 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
09 Apr 2019 AD01 Registered office address changed from Warton Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth LA6 1NU England to 6 Penrod Way Heysham Morecambe LA3 2UZ on 9 April 2019
14 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
07 Aug 2018 CH01 Director's details changed for Mr John Edward Fox on 7 August 2018
11 Jul 2018 AD01 Registered office address changed from 32 Lister Grove Heysham LA3 2DF United Kingdom to Warton Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth LA6 1NU on 11 July 2018
10 Jul 2018 CH01 Director's details changed for Mr John Edward Fox on 22 June 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
26 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
20 Jan 2017 CH01 Director's details changed for Mr Adrian Gravell on 20 January 2017
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted