RAYNOR BID CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/01/2424 January 2024 Change of details for Mr Michael George Raynor as a person with significant control on 2024-01-24

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 ADOPT ARTICLES 12/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD MANCHESTER M20 6RE ENGLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/167 December 2016 COMPANY NAME CHANGED DEFENCE AND SECURITY TENDER SERVICES LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O ASCENIDS 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 10/07/15 NO CHANGES

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 6 EGERTON STREET STOCKTON HEATH WARRINGTON CHESHIRE WA4 6DT

View Document

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 14 CHESTNUT GROVE WAVERTREE LIVERPOOL L15 8HS UNITED KINGDOM

View Document

10/07/1210 July 2012 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