RIDINGS CONSULTING ENGINEERS LTD
Status | ACTIVE |
Company No. | 09478137 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RIDINGS CONSULTING ENGINEERS LTD is an active private limited company with number 09478137. It was incorporated 9 years, 2 months, 20 days ago, on 09 March 2015. The company address is West Court West Court, Hessle, HU13 0LH, East Riding Of Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-13
Psc name: Mr Liam Paul Beardshaw
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr Liam Paul Beardshaw
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Dent
Appointment date: 2021-08-12
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Michelle Louise Dodson
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Patricia Chapman
Termination date: 2021-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-08
Officer name: Nigel Keith Marris
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-14
Officer name: Ian Arthur Grimwood
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: West Court First Floor Hessle East Riding of Yorkshire HU13 0LH
Old address: Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England
Change date: 2019-09-27
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Arthur Grimwood
Change date: 2019-09-26
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Paul Beardshaw
Change date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-26
Psc name: Ian Arthur Grimwood
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mrs Michelle Louise Dodson
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mr Nigel Keith Marris
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Patricia Chapman
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Paul Beardshaw
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Paul Beardshaw
Change date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: The Deep Business Centre Tower Street Hull HU1 4BG England
New address: Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts amended with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: Viceroy House 3 Therm Road Hull HU8 7BF England
Change date: 2015-10-26
New address: The Deep Business Centre Tower Street Hull HU1 4BG
Documents
Capital variation of rights attached to shares
Date: 27 May 2015
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 22 May 2015
Action Date: 07 May 2015
Category: Capital
Type: SH01
Date: 2015-05-07
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Viceroy House 3 Therm Road Hull HU8 7BF
Change date: 2015-03-16
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 07839959 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 RADLETT ROAD,ST. ALBANS,AL2 2EN
Number: | 11922127 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ROAD PROPERTIES ILFORD LIMITED
7A CONNAUGHT ROAD,ILFORD,IG1 1RL
Number: | 08980888 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | OC322662 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG
Number: | 11881479 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11728944 |
Status: | ACTIVE |
Category: | Private Limited Company |