RAM SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-19 with updates

View Document

21/05/2421 May 2024 Change of details for Mr Peter John Reiss Thewlis as a person with significant control on 2024-04-26

View Document

21/05/2421 May 2024 Change of details for Graham Francis Meredith Thewlis as a person with significant control on 2024-04-26

View Document

21/05/2421 May 2024 Registered office address changed from 40 Wembley Avenue Whitley Bay NE25 8TA England to 17 Kelso Gardens Bedlington Northumberland NE22 5HZ on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Peter John Reiss Thewlis on 2024-05-21

View Document

06/03/246 March 2024 Registered office address changed from Unit 1J Durham Road Stanley DH9 7SR England to 40 Wembley Avenue Whitley Bay NE25 8TA on 2024-03-06

View Document

27/02/2427 February 2024 Termination of appointment of Katie Croft-Morant as a secretary on 2024-02-26

View Document

27/02/2427 February 2024 Cessation of Richard Thomas Morant as a person with significant control on 2024-02-21

View Document

27/02/2427 February 2024 Termination of appointment of Richard Thomas Morant as a director on 2024-02-19

View Document

27/02/2427 February 2024 Appointment of Mr Graham Francis Meredith Thewlis as a secretary on 2024-02-26

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Richard Thomas Morant as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Secretary's details changed for Mrs Katie Croft-Morant on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Graham Francis Meredith Thewlis as a person with significant control on 2023-11-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

22/05/2322 May 2023 Appointment of Mr Richard Thomas Morant as a director on 2023-05-22

View Document

15/05/2315 May 2023 Registered office address changed from 50 Wembley Avenue Whitley Bay NE25 8TA United Kingdom to Unit 1J Durham Road Stanley DH9 7SR on 2023-05-15

View Document

22/09/2222 September 2022 Notification of Graham Francis Meredith Thewlis as a person with significant control on 2022-08-24

View Document

07/09/227 September 2022 Statement of capital following an allotment of shares on 2022-08-24

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