NUMBERS RACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/04/2429 April 2024 Change of details for Mr Clive Anthony Chisnall as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Registered office address changed from 133 Fossdale Moss Leyland PR26 7AS England to 137 Longmeanygate Leyland PR26 6TD on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Clive Anthony Chisnall as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Director's details changed for Mr Clive Anthony Chisnall on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Shirley Chisnall as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CHISNALL / 31/08/2016

View Document

19/08/2019 August 2020 CESSATION OF SHIRLEY CHISNALL AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED RYANS LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / TME HOLDINGS LTD / 23/04/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 67 CHORLEY OLD ROAD BOLTON BL1 3AJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CHISNALL / 31/08/2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY CHISNALL / 31/08/2016

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY KEITH BELL

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MRS SHIRLEY CHISNALL

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CHISNALL / 02/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 £ IC 200/102 16/07/07 £ SR 98@1=98

View Document

14/08/0714 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/10/0330 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 08/01/02

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 £ NC 5000/10000 08/01/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 COMPANY NAME CHANGED EDWARD RYAN AND COMPANY LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS; AMEND

View Document

24/10/9724 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/07/925 July 1992 EXEMPTION FROM APPOINTING AUDITORS 26/06/92

View Document

22/08/9122 August 1991 S386 DISP APP AUDS 14/08/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/9021 August 1990 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