Advanced company searchLink opens in new window

RIGHTSIZE CONSULTANCY LTD

Company number 11341741

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)
05 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
03 Aug 2023 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Old Bank House 52-54 Palmerston Street Bollington Macclesfield Cherhire SK10 5PW on 3 August 2023
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
11 Aug 2021 TM01 Termination of appointment of Sarah Thompson as a director on 9 August 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-09
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
18 Aug 2020 CH01 Director's details changed for Mr Nicholas Thompson on 4 August 2020
18 Aug 2020 PSC04 Change of details for Mr Nicholas Thompson as a person with significant control on 4 August 2020
18 Aug 2020 AD01 Registered office address changed from 16 Brookside Avenue Poynton Stockport Cheshire SK12 1PN United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 18 August 2020
21 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Mrs Sarah Thompson on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Nicholas Thompson as a person with significant control on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Nicholas Thompson on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 40 Turnstone Road Stockport SK2 5XU United Kingdom to 16 Brookside Avenue Poynton Stockport Cheshire SK12 1PN on 9 December 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
24 Apr 2019 AP01 Appointment of Mrs Sarah Thompson as a director on 2 May 2018
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted