RISE ENGINEERING LIMITED

33 Colston Colston Avenue, Bristol, BS1 4UA
StatusACTIVE
Company No.06938835
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

RISE ENGINEERING LIMITED is an active private limited company with number 06938835. It was incorporated 14 years, 11 months, 29 days ago, on 19 June 2009. The company address is 33 Colston Colston Avenue, Bristol, BS1 4UA.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin David Mccarthy

Notification date: 2016-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Jeffrey Charles Leng

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin David Mccarthy

Change date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Jeff Charles Leng

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: 33 Colston Colston Avenue Bristol BS1 4UA

Change date: 2014-07-17

Old address: C/O Rise Technical Recruitment Ltd Crown House 37-41 Prince Street Bristol BS1 4PS

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr Jeff Charles Leng

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin David Mccarthy

Change date: 2012-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 19 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-19

Officer name: Mr Jeff Charles Leng

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mia Lang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeff Charles Leng

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mia Louise Lang

Change date: 2010-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D 3 CONSULTANTS LTD

STUDIO WINTRATH HORSECOMBE GROVE,BATH,BA2 5QP

Number:09577048
Status:ACTIVE
Category:Private Limited Company

HEALTHKICKZ CIC

106 GRANGE ROAD,ROTHERHAM,S60 3LL

Number:08980065
Status:ACTIVE
Category:Community Interest Company

LIFT-A-MOX LTD

5 ALMELEY CLOSE,HEREFORD,HR2 7EQ

Number:11278196
Status:ACTIVE
Category:Private Limited Company

PAUL EVANS DESIGN LIMITED

21B SLEAFORD ROAD,SLEAFORD,NG34 9QP

Number:01885939
Status:ACTIVE
Category:Private Limited Company

REGENTS MEWS RESIDENTS ASSOCIATION LIMITED

5 REGENTS MEWS,LONDON,NW8 0LB

Number:01575742
Status:ACTIVE
Category:Private Limited Company

REVTECH PETERBOROUGH LTD

UNIT 14, LION SQUARE BUSINESS PARK,PETERBOROUGH,PE3 7PR

Number:09177878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source