RAYAN FACILITIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/02/2411 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/01/234 January 2023 Notification of Siobhan Hamill as a person with significant control on 2022-12-03

View Document

03/01/233 January 2023 Registered office address changed from 2 Lloyd Drive Oteley Road Shrewsbury SY2 6GL England to St James House Hollinswood Road Central Park Telford TF2 9TZ on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from 51 Tallon Road Hutton Brentwood CM13 1TG England to 2 Lloyd Drive Oteley Road Shrewsbury SY2 6GL on 2023-01-03

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-05-31 to 2022-11-30

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Cessation of Syed Atif Ali as a person with significant control on 2022-11-15

View Document

15/12/2215 December 2022 Termination of appointment of Syed Atif Ali as a director on 2022-12-15

View Document

14/12/2214 December 2022 Previous accounting period shortened from 2022-11-30 to 2022-05-31

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

03/12/223 December 2022 Appointment of Miss Siobhan Hamill as a director on 2022-12-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM GROUND FLOOR 51 TALLON ROAD HUTTON BRENTWOOD CM13 1TG ENGLAND

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR SYED ATIF ALI / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ATIF ALI / 30/07/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 88 SACHFIELD DRIVE GRAYS ESSEX RM16 6QW UNITED KINGDOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED RAYAN FACILITY MANAGEMENT LTD CERTIFICATE ISSUED ON 16/06/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 COMPANY NAME CHANGED SOUTHERN MARINE SURVEYS LTD CERTIFICATE ISSUED ON 11/06/20

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR SYED ATIF ALI

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED ALI

View Document

10/06/2010 June 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

08/06/208 June 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/06/155 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/06/146 June 2014 12/05/14 NO CHANGES

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

18/06/1318 June 2013 18/06/13 NO CHANGES

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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