RAMPART ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with updates |
20/01/2520 January 2025 | Director's details changed for Mr Paul Cyril Ramsden on 2024-12-15 |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with updates |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/11/239 November 2023 | Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-09 |
09/11/239 November 2023 | Change of details for Mr Paul Cyril Ramsden as a person with significant control on 2023-11-06 |
09/11/239 November 2023 | Director's details changed for Mr Paul Cyril Ramsden on 2023-11-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
15/11/1715 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LAWRENCE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR PAUL CYRIL RAMSDEN |
26/04/1326 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083609580001 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA BEVERLEY JUDITH LAWRENCE / 05/02/2013 |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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