RAILSYS LIMITED

Company Documents

DateDescription
02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/204 December 2020 APPLICATION FOR STRIKING-OFF

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BURNDRED

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

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

View Accounts

08/03/188 March 2018 DIRECTOR APPOINTED MR QUENTIN BURNDRED

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY HOLLINSHEAD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 3 ELM GROVE BERKHAMSTED HERTFORDSHIRE HP4 1AF ENGLAND

View Document

11/08/1611 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O WHITEFIELD TAX THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

17/08/1517 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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