RISE RESOURCING LIMITED

53 King Street, Manchester, M2 4LQ, England
StatusACTIVE
Company No.08536682
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

RISE RESOURCING LIMITED is an active private limited company with number 08536682. It was incorporated 11 years, 12 days ago, on 20 May 2013. The company address is 53 King Street, Manchester, M2 4LQ, England.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Jones

Change date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Jones

Change date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: 53 King Street Manchester M2 4LQ

Old address: 25 Barton Arcade Deansgate Manchester M3 2BH England

Change date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 25 Barton Arcade Deansgate Manchester M3 2BH

Change date: 2019-05-20

Old address: 25 Barton Arcade 25 Barton Arcade Deansgate Manchester M3 2BH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: Suite 46 2nd Floor Manchester M3 2BH

Change date: 2018-07-09

New address: 25 Barton Arcade 25 Barton Arcade Deansgate Manchester M3 2BH

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Irwin

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Irwin

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULLSEASON UK LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10955438
Status:ACTIVE
Category:Private Limited Company

GITEMOTH LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10917731
Status:ACTIVE
Category:Private Limited Company

GOWINPINOY LTD

L L CONSULTANCY LTD 2,LONDON,SW15 2BF

Number:11892815
Status:ACTIVE
Category:Private Limited Company

KEYON IT SOUTIONS LIMITED

RIVER HOUSE,WALTON-ON-THAMES,KT12 2PF

Number:11513819
Status:ACTIVE
Category:Private Limited Company

RAKESDALE HOUSE LTD

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:09951669
Status:ACTIVE
Category:Private Limited Company

TECH AND TOAST LTD

1 POST STREET,GLOSSOP,SK13 1EF

Number:10752400
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