ASSOCIATION OF RENAL INDUSTRIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mrs Gillian Donaldson as a person with significant control on 2025-02-10

View Document

19/03/2519 March 2025 Change of details for Mr David Digby Lund as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from Accounting and Taxation Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr David Digby Lund as a person with significant control on 2025-02-10

View Document

17/02/2517 February 2025 Change of details for Mrs Gillian Donaldson as a person with significant control on 2025-02-10

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 DIRECTOR APPOINTED MS JULIE HUME

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LYONS

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR DAVID DIGBY LUND

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR DAVID MELVIN JONES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 24/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 24/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 24/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 24/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MR DAVID LYONS

View Document

13/04/1213 April 2012 24/03/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY VAL STEVENSON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 24/03/11 NO MEMBER LIST

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCKENZIE

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MS VAL STEVENSON

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCKENZIE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCKENZIE / 31/03/2010

View Document

31/03/1031 March 2010 24/03/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DONALDSON / 31/03/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/095 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

05/04/095 April 2009 SECRETARY APPOINTED CHRISTINE MCKENZIE

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY MELANIE EDWARDS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

06/03/086 March 2008 DIRECTOR APPOINTED CHRISTINE MCKENZIE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ADAM ASPINALL

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: DAIRY WELL HOUSE BRIGHTWELL STREET BRIGHTWELL CUM SOTWELL OX10 0RT

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company