REIRSE RYAN LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

18/07/2418 July 2024 Cancellation of shares. Statement of capital on 2024-07-10

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Termination of appointment of Cherry Francesca Ryan as a director on 2024-03-01

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE RYAN

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 425 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8NB

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDMOND RYAN / 04/05/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 15/05/10 STATEMENT OF CAPITAL GBP 1100

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE THERESA RYAN / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDMOND RYAN / 01/05/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HALL

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED CHERRY FRANCESCA RYAN

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 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