RALSTONE CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2024-07-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS MARILYN RALSTON |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID RALSTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/08/1623 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/06/1525 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS MARILYN RALSTON / 01/11/2012 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RALSTON / 01/11/2012 |
24/06/1324 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
22/06/1322 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RALSTON / 01/11/2012 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS MARILYN RALSTON / 20/06/2012 |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID RALSTON / 20/06/2012 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 7 GLASGOW ROAD PAISLEY |
24/07/1224 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID RALSTON / 20/06/2010 |
01/07/101 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS MARILYN RALSTON / 20/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
12/03/0512 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/08/034 August 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS |
24/06/0224 June 2002 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | 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