RAMP SURFACE COATINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

12/06/2512 June 2025 Termination of appointment of Simon Griffiths-Hughes as a director on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Kirsty Louise Rollo as a director on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Alison Chorley as a director on 2025-06-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

02/12/242 December 2024 Appointment of Miss Kirsty Louise Rollo as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Mr Stephen George Cranfield as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Alison Chorley as a director on 2024-11-26

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/02/245 February 2024 Registered office address changed from C/O Fgp Systems Ltd 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-01-29

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 099611150009, created on 2024-01-29

View Document

01/02/241 February 2024 Appointment of Ashley Charles Anderson Reek as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Jonathan Todd as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of David Mark Taylor as a director on 2024-01-29

View Document

01/02/241 February 2024 Registration of charge 099611150008, created on 2024-01-29

View Document

01/02/241 February 2024 Appointment of W17S Directors Limited as a director on 2024-01-29

View Document

01/02/241 February 2024 Notification of W17S Directors Limited as a person with significant control on 2024-01-29

View Document

04/01/244 January 2024 Satisfaction of charge 099611150005 in full

View Document

04/01/244 January 2024 Satisfaction of charge 099611150004 in full

View Document

04/01/244 January 2024 Satisfaction of charge 099611150003 in full

View Document

22/12/2322 December 2023 Termination of appointment of Nigel John Pitman as a director on 2023-12-15

View Document

22/11/2322 November 2023 Registration of charge 099611150007, created on 2023-11-17

View Document

21/11/2321 November 2023 Registration of charge 099611150006, created on 2023-11-17

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-03-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Derek Brian Smith on 2023-05-17

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/01/236 January 2023 Satisfaction of charge 099611150001 in full

View Document

14/02/2214 February 2022 Appointment of Mr Jonathan Todd as a director on 2022-02-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Alexander Dunn as a director on 2021-09-20

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR SIMON GRIFFITHS-HUGHES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR IAN ROWE

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099611150004

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099611150005

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BELL

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099611150002

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KALMS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED SIR PETER WALL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEARTLAND ENGINEERING LTD

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MS HAYLEY JANE BELL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ALEXANDER DUNN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DANIEL JULIAN KALMS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID MARK TAYLOR

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DEREK BRIAN SMITH

View Document

01/08/181 August 2018 CESSATION OF IAN WATKINS AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

31/07/1831 July 2018 CESSATION OF DAVID HITCHCOCK AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF DAVID HITCHCOCK AS A PSC

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099611150003

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NIGEL JOHN PITMAN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAN KALMS

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

19/10/1719 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWABACH

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR DAVID HITCHCOCK

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 38 FURHAM FIELD LONDON HATCH END HA5 4DZ ENGLAND

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099611150002

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099611150001

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN HAM

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR DAVID HITCHCOCK

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR IAN WATKINS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR DAN KALMS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PETER JOHN SCHWABACH

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 38 FURHAM FEILD PINNER MIDDLESEX HA5 4DZ ENGLAND

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 13 BRADENHAM PLACE PENARTH VALE OF GLAMORGAN CF64 2AG WALES

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O B.A.W. PRECISION ENGINEERING LIMITED ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EZ UNITED KINGDOM

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MERVYN ADRIAN HAM

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KILBRIDE

View Document

20/01/1620 January 2016 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