RAYSON RESTORATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Confirmation statement made on 2024-03-31 with updates |
06/07/246 July 2024 | Compulsory strike-off action has been suspended |
06/07/246 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, SECRETARY SHAUN RAYSON |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
14/03/1614 March 2016 | COMPANY NAME CHANGED RAYSONS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/16 |
29/02/1629 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | DISS40 (DISS40(SOAD)) |
26/05/1526 May 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
23/01/1423 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN PETER RAYSON / 16/01/2012 |
02/04/122 April 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER RAYSON / 16/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
21/01/1121 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | SECRETARY APPOINTED SHAUN PETER RAYSON |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, SECRETARY ELISE RAYSON |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER RAYSON / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RAYSON / 17/01/2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | RETURN MADE UP TO 17/01/05; NO CHANGE OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
04/02/044 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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