RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED
Company number 01711968
- Company Overview for RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED (01711968)
- Filing history for RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED (01711968)
- People for RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED (01711968)
- Charges for RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED (01711968)
- More for RIVERSIDE INDUSTRIAL EQUIPMENT LIMITED (01711968)
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) |
---|---|---|---|
28 Mar 2024 | PSC04 | Change of details for Mr Nicholas Blair John as a person with significant control on 24 January 2019 | |
12 Mar 2024 | PSC01 | Notification of Lynne John as a person with significant control on 24 January 2019 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
27 Jul 2022 | MR04 | Satisfaction of charge 017119680007 in full | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
08 Apr 2021 | SH03 | Purchase of own shares. | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Nicholas Blair John as a person with significant control on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Blair John on 10 November 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
09 Sep 2019 | PSC07 | Cessation of Julie Maureen Williams as a person with significant control on 11 August 2018 | |
10 Jun 2019 | MA | Memorandum and Articles of Association | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | SH08 | Change of share class name or designation | |
12 Feb 2019 | PSC07 | Cessation of Christopher David John as a person with significant control on 24 January 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Christopher David John as a director on 24 January 2019 | |
11 Feb 2019 | TM02 | Termination of appointment of Christopher David John as a secretary on 24 January 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates |