RIDGEWAY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/03/2531 March 2025 Change of details for Mr Michael James Cockburn Paterson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Arena Grosvenor House Basing View Basingstoke RB21 4HG England to Arena Grosvenor House Basing View Basingstoke RG21 4HG on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Michael James Cockburn Paterson on 2025-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Registered office address changed from Arena Grosvenor House Basing View Basingstoke RG21 4HG England to Arena Grosvenor House Basing View Basingstoke RB21 4HG on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Michael James Cockburn Paterson on 2024-03-28

View Document

14/11/2314 November 2023 Registered office address changed from Area Grosvenor House Basing View Basingstoke RG21 4HG England to Arena Grosvenor House Basing View Basingstoke RG21 4HG on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 1C Eagle Industrial Estate Church Green Witney OX28 4YR England to Area Grosvenor House Basing View Basingstoke RG21 4HG on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Michael James Cockburn Paterson as a person with significant control on 2023-11-14

View Document

16/08/2316 August 2023 Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 2023-08-16

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

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

View Accounts

08/11/218 November 2021 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Michael James Cockburn Paterson on 2021-11-08

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COCKBURN PATERSON / 06/06/2019

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COCKBURN PATERSON / 06/06/2019

View Document

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

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA PATERSON

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

05/04/185 April 2018 16/06/17 STATEMENT OF CAPITAL GBP 956

View Document

05/04/185 April 2018 16/06/17 STATEMENT OF CAPITAL GBP 956

View Document

05/04/185 April 2018 16/06/17 STATEMENT OF CAPITAL GBP 956

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED LISA SHARON PATERSON

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 04/01/17 STATEMENT OF CAPITAL GBP 744

View Document

23/03/1723 March 2017 04/01/17 STATEMENT OF CAPITAL GBP 744

View Document

23/03/1723 March 2017 05/01/17 STATEMENT OF CAPITAL GBP 770

View Document

23/03/1723 March 2017 05/01/17 STATEMENT OF CAPITAL GBP 770

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED BODY DAMAGE QUOTE LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 11 BOUNDARY BUSINESS PARK WHEATLEY ROAD GARSINGTON OXFORDSHIRE ENGLAND

View Document

16/08/1616 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 680

View Document

16/08/1616 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 680

View Document

16/08/1616 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 680

View Document

16/08/1616 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 680

View Document

24/03/1624 March 2016 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