RIDGE AND TYLER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Peter Edward Ridge as a secretary on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of Mr Carl Tyler as a director on 2025-01-28

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Director's details changed for Mr Aaron Tyler on 2021-09-17

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MR AARON TYLER

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TYLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD RIDGE / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD RIDGE / 07/04/2011

View Document

07/12/107 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RIDGE / 27/11/2007

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RIDGE / 27/11/2007

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 26 WHITEMOOR COURT NUTHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 5BY

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

13/11/0113 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0113 November 2001 1 ORD SHARE-JOINT HELD 14/09/01

View Document

13/11/0113 November 2001 £ NC 1000/1002 14/09/0

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 3 WHITEMOOR COURT NUTALL ROAD NOTTINGHAM NG8 5BY

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

07/12/997 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: UNIT 3 RADFORD COURT ILKESTON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 3DY

View Document

31/12/9831 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: GLOBAL HOUSE CAMERON STREET SHERWOOD NOTTINGHAMSHIRE NG5 2HS

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 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