Riber Surveillance Ltd was registered on 22 June 2006, it's status is listed as "Active". The companies directors are Insley, David Alan, Clarke, Philip John, Insley, Daniel John, Stirling, Karen Gail. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INSLEY, David Alan | 22 June 2006 | - | 1 |
CLARKE, Philip John | 22 June 2006 | 31 March 2017 | 1 |
INSLEY, Daniel John | 22 June 2006 | 30 August 2017 | 1 |
STIRLING, Karen Gail | 22 June 2006 | 30 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 10 August 2019 | |
CS01 - N/A | 25 May 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 05 April 2018 | |
TM01 - Termination of appointment of director | 20 September 2017 | |
TM02 - Termination of appointment of secretary | 20 September 2017 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 06 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 June 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 16 July 2007 | |
225 - Change of Accounting Reference Date | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
NEWINC - New incorporation documents | 22 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 February 2012 | Outstanding |
N/A |
Debenture | 19 January 2012 | Outstanding |
N/A |