RAMTECH ELECTRONICS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Oliver Paul Simon Murray as a director on 2025-02-18

View Document

21/02/2521 February 2025 Appointment of Mr Aron Jayesh Wadhia as a director on 2025-02-18

View Document

13/12/2413 December 2024 Cessation of Ashton Lister Investments Limited as a person with significant control on 2024-12-06

View Document

13/12/2413 December 2024 Notification of Halma Public Limited Company as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Alan Christopher Middup as a director on 2024-10-17

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Oliver Paul Simon Murray as a director on 2024-07-12

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Peter Andrew Ormsby as a director on 2023-12-31

View Document

06/10/236 October 2023 Termination of appointment of John Daniel Newbury as a director on 2023-09-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Termination of appointment of Giorgio Koursaris as a director on 2023-03-10

View Document

09/01/239 January 2023 Termination of appointment of Andrew Miles Hicks as a director on 2022-12-31

View Document

21/12/2221 December 2022 Termination of appointment of Helen Louise Batchelor as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Andrew Miles Hicks as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Aron Jayesh Wadhia as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Alan Christopher Middup as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Andrew Miles Hicks as a director on 2022-12-20

View Document

14/11/2214 November 2022 Appointment of Mr Stephen Charles Bush as a director on 2022-10-17

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

08/04/228 April 2022 Appointment of Mr Giorgio Koursaris as a director on 2022-04-01

View Document

24/09/2124 September 2021 Director's details changed for Mr John Harrison on 2021-09-24

View Document

28/06/2128 June 2021 Full accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOHN NEWBURY

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCMICHAEL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JOHN HARRISON

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS CLAIRE LOUISE BLANCHE WATKINS

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR PETER ANDREW ORMSBY

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM ABBEYFIELD HOUSE ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

17/05/1817 May 2018 CESSATION OF ANDREW MILES HICKS AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF ANTHONY TERENCE MCMICHAEL AS A PSC

View Document

13/05/1813 May 2018 SECRETARY APPOINTED MS CLAIRE LOUISE BLANCHE WATKINS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JUSTIN FOOT

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERENCE MCMICHAEL / 19/01/2017

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR JUSTIN HUGH FOOT

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR ANDREW MILES HICKS

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DINSMORE

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR BRIAN GEOFFREY DINSMORE

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HICKS / 30/09/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOWE

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR ANDREW HICKS

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOWE / 24/05/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOWE / 24/05/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOWE / 24/05/2013

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES HICKS / 14/10/2010

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES HICKS / 29/09/2010

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 63-67 ST PETERS STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 3EN

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES HICKS / 24/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MCMICHAEL

View Document

08/06/098 June 2009 SECRETARY APPOINTED NICHOLAS WILLIAM LOWE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 £ IC 250100/100 31/03/04 £ SR 250000@1=250000

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 £ IC 500100/250100 31/03/03 £ SR 250000@1=250000

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: SUITE 1.2 CLARENDON PARK CLUMBER AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AH

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/008 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 10/09/97; CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 £ NC 2000/502000 03/03/97

View Document

24/03/9724 March 1997 ADOPT MEM AND ARTS 03/03/97

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 03/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY

View Document

15/10/9615 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/03

View Document

27/09/9427 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

27/10/9227 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/03

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED TRIMERCHANT MARKETING LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/09/9012 September 1990 SECRETARY RESIGNED

View Document

10/09/9010 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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