Download leads from Nexok and grow your business. Find out more

Ribble Valley Service Centre Limited

Documents

Total Documents121
Total Pages527

Filing History

23 February 2024Micro company accounts made up to 31 October 2023
8 August 2023Confirmation statement made on 8 August 2023 with no updates
7 July 2023Micro company accounts made up to 31 October 2022
19 August 2022Confirmation statement made on 8 August 2022 with no updates
24 June 2022Micro company accounts made up to 31 October 2021
13 August 2021Confirmation statement made on 8 August 2021 with no updates
13 April 2021Micro company accounts made up to 31 October 2020
18 August 2020Confirmation statement made on 8 August 2020 with no updates
12 June 2020Total exemption full accounts made up to 31 October 2019
9 August 2019Confirmation statement made on 8 August 2019 with no updates
13 June 2019Total exemption full accounts made up to 31 October 2018
10 August 2018Confirmation statement made on 8 August 2018 with no updates
13 June 2018Total exemption full accounts made up to 31 October 2017
11 August 2017Confirmation statement made on 8 August 2017 with no updates
11 August 2017Confirmation statement made on 8 August 2017 with no updates
4 July 2017Total exemption full accounts made up to 31 October 2016
4 July 2017Total exemption full accounts made up to 31 October 2016
25 August 2016Confirmation statement made on 8 August 2016 with updates
25 August 2016Confirmation statement made on 8 August 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 October 2015
27 May 2016Total exemption small company accounts made up to 31 October 2015
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 7
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 7
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 7
13 April 2015Total exemption small company accounts made up to 31 October 2014
13 April 2015Total exemption small company accounts made up to 31 October 2014
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7
8 May 2014Total exemption small company accounts made up to 31 October 2013
8 May 2014Total exemption small company accounts made up to 31 October 2013
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
22 October 2012Director's details changed for Linda Howard on 22 October 2012
22 October 2012Director's details changed for Paul Howard on 22 October 2012
22 October 2012Director's details changed for Paul Howard on 22 October 2012
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
22 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
22 October 2012Director's details changed for Linda Howard on 22 October 2012
27 September 2012Registered office address changed from Richard House Winckley Square Preston PR1 3HP on 27 September 2012
27 September 2012Registered office address changed from Richard House Winckley Square Preston PR1 3HP on 27 September 2012
15 March 2012Total exemption small company accounts made up to 31 October 2011
15 March 2012Total exemption small company accounts made up to 31 October 2011
24 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
24 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
24 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
24 March 2011Total exemption small company accounts made up to 31 October 2010
24 March 2011Total exemption small company accounts made up to 31 October 2010
29 January 2011Compulsory strike-off action has been discontinued
29 January 2011Compulsory strike-off action has been discontinued
28 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
28 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
28 January 2011Annual return made up to 8 August 2010 with a full list of shareholders
14 December 2010First Gazette notice for compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
25 May 2010Total exemption small company accounts made up to 31 October 2009
25 May 2010Total exemption small company accounts made up to 31 October 2009
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders
1 September 2009Total exemption small company accounts made up to 31 October 2008
1 September 2009Total exemption small company accounts made up to 31 October 2008
11 September 2008Return made up to 08/08/08; full list of members
11 September 2008Return made up to 08/08/08; full list of members
17 May 2008Particulars of a mortgage or charge / charge no: 2
17 May 2008Particulars of a mortgage or charge / charge no: 2
18 April 2008Total exemption small company accounts made up to 31 October 2007
18 April 2008Total exemption small company accounts made up to 31 October 2007
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 August 2007Return made up to 08/08/07; full list of members
15 August 2007Return made up to 08/08/07; full list of members
14 August 2007£ ic 10/7 18/06/07 £ sr 3@1=3
14 August 2007£ ic 10/7 18/06/07 £ sr 3@1=3
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2007Total exemption small company accounts made up to 31 October 2006
17 April 2007Total exemption small company accounts made up to 31 October 2006
24 August 2006Return made up to 08/08/06; full list of members
24 August 2006Return made up to 08/08/06; full list of members
21 April 2006Total exemption small company accounts made up to 31 October 2005
21 April 2006Total exemption small company accounts made up to 31 October 2005
2 September 2005Total exemption small company accounts made up to 31 October 2004
2 September 2005Total exemption small company accounts made up to 31 October 2004
30 August 2005Return made up to 08/08/05; full list of members
30 August 2005Return made up to 08/08/05; full list of members
14 December 2004Director resigned
14 December 2004Director resigned
29 November 2004New director appointed
29 November 2004New director appointed
19 August 2004Return made up to 08/08/04; full list of members
19 August 2004Return made up to 08/08/04; full list of members
24 June 2004Total exemption small company accounts made up to 31 October 2003
24 June 2004Total exemption small company accounts made up to 31 October 2003
30 September 2003Return made up to 08/08/03; full list of members
30 September 2003Return made up to 08/08/03; full list of members
18 June 2003Accounting reference date extended from 31/08/03 to 31/10/03
18 June 2003Accounting reference date extended from 31/08/03 to 31/10/03
7 November 2002Particulars of mortgage/charge
7 November 2002Particulars of mortgage/charge
6 October 2002New secretary appointed;new director appointed
6 October 2002New director appointed
6 October 2002New secretary appointed;new director appointed
6 October 2002Ad 01/10/02--------- £ si 9@1=9 £ ic 1/10
6 October 2002Ad 01/10/02--------- £ si 9@1=9 £ ic 1/10
6 October 2002New director appointed
19 September 2002Company name changed singlesix LTD\certificate issued on 19/09/02
19 September 2002Company name changed singlesix LTD\certificate issued on 19/09/02
22 August 2002Registered office changed on 22/08/02 from: 39A leicester road salford manchester M7 4AS
22 August 2002Secretary resigned
22 August 2002Secretary resigned
22 August 2002Director resigned
22 August 2002Registered office changed on 22/08/02 from: 39A leicester road salford manchester M7 4AS
22 August 2002Director resigned
8 August 2002Incorporation
8 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing