RAM UTILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewNotice of extension of period of Administration

View Document

23/05/2523 May 2025 Administrator's progress report

View Document

26/03/2526 March 2025 Satisfaction of charge 118977460001 in full

View Document

27/01/2527 January 2025 Notice of deemed approval of proposals

View Document

20/12/2420 December 2024 Statement of administrator's proposal

View Document

06/11/246 November 2024 Appointment of an administrator

View Document

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

View Document

07/10/247 October 2024 Director's details changed for Mr Michael Stephen Lowry on 2024-10-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

29/09/2329 September 2023 Change of share class name or designation

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

21/09/2321 September 2023 Appointment of Mr Daniel Hampson as a director on 2023-07-19

View Document

16/08/2316 August 2023 Registration of charge 118977460006, created on 2023-08-04

View Document

10/08/2310 August 2023 Registration of charge 118977460004, created on 2023-08-04

View Document

10/08/2310 August 2023 Registration of charge 118977460005, created on 2023-08-04

View Document

16/06/2316 June 2023 Registration of charge 118977460003, created on 2023-06-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Registration of charge 118977460002, created on 2023-03-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

06/03/236 March 2023 Change of details for Mr Paul Anthony Crane as a person with significant control on 2021-03-04

View Document

03/03/233 March 2023 Director's details changed for Mr Paul Anthony Crane on 2022-10-06

View Document

03/03/233 March 2023 Director's details changed for Mr Michael Stephen Lowry on 2023-03-02

View Document

03/03/233 March 2023 Director's details changed for Ms Sarah Jane Hatfield on 2022-03-10

View Document

03/03/233 March 2023 Change of details for Mr Michael Stephen Lowry as a person with significant control on 2021-03-04

View Document

03/03/233 March 2023 Change of details for Mr Paul Anthony Crane as a person with significant control on 2023-03-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/04/203 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 150

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HATFIELD

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CRANE

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN LOWRY / 23/03/2020

View Document

03/04/203 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 150

View Document

03/04/203 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MR PAUL ANTHONY CRANE

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MISS SARAH JANE HATFIELD

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/03/206 March 2020 COMPANY NAME CHANGED RAM ENVIRONMENTAL DRAINAGE SOLUTIONS LTD CERTIFICATE ISSUED ON 06/03/20

View Document

21/03/1921 March 2019 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