RAMM SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Cessation of Remco Henrick Blok as a person with significant control on 2024-04-06

View Document

11/04/2411 April 2024 Change of details for Mrs Aileen Lynn Blok as a person with significant control on 2024-04-06

View Document

15/03/2415 March 2024 Secretary's details changed for Aileen Blok on 2024-03-15

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Register inspection address has been changed from 14 Polmuir Gardens Aberdeen AB11 7WE Scotland to 5 Balnagowan Drive Aboyne AB34 5GT

View Document

08/03/238 March 2023 Change of details for Mrs Aileen Lynn Blok as a person with significant control on 2016-07-03

View Document

07/03/237 March 2023 Change of details for Mr Remco Henrick Blok as a person with significant control on 2020-12-11

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/212 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 11 BRIDGE SQUARE BALLATER AB35 5QL SCOTLAND

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 18/03/2021

View Document

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / AILEEN BLOK / 18/03/2021

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET PERRY

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR REMCO HENRICK BLOK

View Document

11/12/2011 December 2020 SECRETARY APPOINTED AILEEN BLOK

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMCO HENRICK BLOK

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 11/12/2020

View Document

11/12/2011 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 2

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 182 HIGH STREET MONTROSE ANGUS DD10 8PH SCOTLAND

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 24/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 24/11/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 29/08/2017

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 14 POLMUIR GARDENS ABERDEEN ABERDEENSHIRE AB11 7WE

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN LYNN BLOK / 16/08/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

24/11/1524 November 2015 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR REMCO BLOK

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/07/136 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/07/1124 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN LYNN BLOK / 03/07/2010

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REMCO HENDRICK BLOK / 03/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0920 July 2009 COMPANY NAME CHANGED EVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR REMCO HENDRICK BLOK

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN BLOK / 20/09/2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 126 BROOMHILL ROAD ABERDEEN ABERDEENSHIRE AB10 6HX

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 2 BRIMMOND COURT WESTHILL ABERDEENSHIRE AB32 6XU

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 S369(4) SHT NOTICE MEET 10/07/02

View Document

11/07/0211 July 2002 S80A AUTH TO ALLOT SEC 10/07/02

View Document

11/07/0211 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 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