RAM UTILITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/09/2516 September 2025 New | Notice of extension of period of Administration | 
| 23/05/2523 May 2025 | Administrator's progress report | 
| 26/03/2526 March 2025 | Satisfaction of charge 118977460001 in full | 
| 27/01/2527 January 2025 | Notice of deemed approval of proposals | 
| 20/12/2420 December 2024 | Statement of administrator's proposal | 
| 06/11/246 November 2024 | Appointment of an administrator | 
| 06/11/246 November 2024 | Registered office address changed from 7- 9 Macon Court Crewe CW1 6EA United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-11-06 | 
| 07/10/247 October 2024 | Director's details changed for Mr Michael Stephen Lowry on 2024-10-07 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-02 with no updates | 
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 01/02/241 February 2024 | Previous accounting period shortened from 2024-03-30 to 2023-12-31 | 
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-03-30 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 13/12/2313 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 | 
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates | 
| 29/09/2329 September 2023 | Change of share class name or designation | 
| 21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-07-19 | 
| 21/09/2321 September 2023 | Appointment of Mr Daniel Hampson as a director on 2023-07-19 | 
| 16/08/2316 August 2023 | Registration of charge 118977460006, created on 2023-08-04 | 
| 10/08/2310 August 2023 | Registration of charge 118977460004, created on 2023-08-04 | 
| 10/08/2310 August 2023 | Registration of charge 118977460005, created on 2023-08-04 | 
| 16/06/2316 June 2023 | Registration of charge 118977460003, created on 2023-06-02 | 
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 | 
| 27/03/2327 March 2023 | Registration of charge 118977460002, created on 2023-03-27 | 
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates | 
| 06/03/236 March 2023 | Change of details for Mr Paul Anthony Crane as a person with significant control on 2021-03-04 | 
| 03/03/233 March 2023 | Director's details changed for Mr Paul Anthony Crane on 2022-10-06 | 
| 03/03/233 March 2023 | Director's details changed for Mr Michael Stephen Lowry on 2023-03-02 | 
| 03/03/233 March 2023 | Director's details changed for Ms Sarah Jane Hatfield on 2022-03-10 | 
| 03/03/233 March 2023 | Change of details for Mr Michael Stephen Lowry as a person with significant control on 2021-03-04 | 
| 03/03/233 March 2023 | Change of details for Mr Paul Anthony Crane as a person with significant control on 2023-03-01 | 
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/07/2031 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 | 
| 03/04/203 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 150 | 
| 03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HATFIELD | 
| 03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CRANE | 
| 03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN LOWRY / 23/03/2020 | 
| 03/04/203 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 150 | 
| 03/04/203 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 150 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 06/03/206 March 2020 | DIRECTOR APPOINTED MR PAUL ANTHONY CRANE | 
| 06/03/206 March 2020 | DIRECTOR APPOINTED MISS SARAH JANE HATFIELD | 
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES | 
| 06/03/206 March 2020 | COMPANY NAME CHANGED RAM ENVIRONMENTAL DRAINAGE SOLUTIONS LTD CERTIFICATE ISSUED ON 06/03/20 | 
| 21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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