R A M (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Change of details for Mr Stephen Martin Chambers as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Coyle House 145 Andersonstown Road Belfast County Antrim BT11 9BW Northern Ireland to 58 Andersonstown Road Belfast County Antrim BT11 9AN on 2025-03-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/10/1910 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 145 ANDERSONSTOWN ROAD BELFAST ANTRIM BT11 9BW

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 27/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN CHAMBERS / 19/08/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHAMBERS / 15/07/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZSIMMONS

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 37 STEWARTSTOWN ROAD BELFAST BT11 9FZ

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHAMBERS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FITZSIMMONS / 31/08/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 19/08/09 ANNUAL RETURN SHUTTLE

View Document

25/08/0925 August 2009 CHANGE OF ARD

View Document

08/09/088 September 2008 CHANGE OF DIRS/SEC

View Document

08/09/088 September 2008 CHANGE OF DIRS/SEC

View Document

19/08/0819 August 2008 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