Advanced company searchLink opens in new window

RISE GROUNDWORKS LTD

Company number 14565076

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)
29 Jul 2025 CS01 Confirmation statement made on 29 July 2025 with updates
26 Mar 2025 AA Micro company accounts made up to 31 January 2025
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with updates
29 Jul 2024 PSC01 Notification of Rebecca Michelle Ruby Ellis as a person with significant control on 25 July 2024
29 Jul 2024 PSC07 Cessation of Rise Construction (Ea) Ltd as a person with significant control on 25 July 2024
29 Jul 2024 PSC01 Notification of Craig Paul Ellis as a person with significant control on 25 July 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
04 Apr 2024 AA Micro company accounts made up to 31 January 2024
24 Aug 2023 PSC05 Change of details for Rise Construction (Ea) Ltd as a person with significant control on 22 August 2023
24 Aug 2023 PSC07 Cessation of D a Formwork Ltd as a person with significant control on 22 August 2023
28 Jun 2023 TM01 Termination of appointment of Daniel Allen as a director on 28 June 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 AP01 Appointment of Mr Daniel Allen as a director on 30 May 2023
30 May 2023 PSC02 Notification of D a Formwork Ltd as a person with significant control on 30 May 2023
30 May 2023 PSC05 Change of details for Rise Construction (Ea) Ltd as a person with significant control on 30 May 2023
30 May 2023 AD01 Registered office address changed from 31 Bixley Road Ipswich Suffolk IP3 8PH United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 30 May 2023
25 May 2023 PSC07 Cessation of Craig Paul Ellis as a person with significant control on 1 May 2023
25 May 2023 PSC02 Notification of Rise Construction (Ea) Ltd as a person with significant control on 1 May 2023
09 May 2023 CERTNM Company name changed handikap golf LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-08
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
08 May 2023 SH01 Statement of capital following an allotment of shares on 8 May 2023
  • GBP 100
02 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-02
  • GBP 100