RAVENHALL IT SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/01/2526 January 2025 Registered office address changed from 47 Limbrey Drive Olney MK46 5GE England to 4 4 Cornwallis Road Oxford OX4 3NP on 2025-01-26

View Document

04/04/244 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/04/2322 April 2023 Registered office address changed from 47 47 Limbrey Drive Olney MK46 5GE England to 47 Limbrey Drive Olney MK46 5GE on 2023-04-22

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/03/1626 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/03/1529 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/03/1329 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 98 DINGLEDERRY OLNEY BUCKINGHAMSHIRE MK46 5HA

View Document

12/05/1112 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH RAVENHALL / 26/03/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GUY RAVENHALL / 26/03/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 4 MARKET SQUARE HANSLOPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7LJ

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN RAVENHALL / 01/03/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RAVENHALL / 01/03/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 55 SILVER STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0EQ

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE, INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 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