RING SIGHTS DEFENCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

01/02/221 February 2022 Director's details changed for Mr Sebastian James Elliott on 2022-01-15

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY SARAH ELLIOTT

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR SEBASTIAN JAMES ELLIOTT

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIOTT

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY ELLIOTT / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIA ELLIOTT / 17/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, HARBOUR ROAD, RYE INDUSTRIAL PARK, RYE, EAST SUSSEX, TN31 7TE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1421 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA FLACK

View Document

07/12/107 December 2010 DIRECTOR APPOINTED SHAUN ANTHONY ELLIOTT

View Document

07/12/107 December 2010 DIRECTOR APPOINTED SARAH JULIA ELLIOTT

View Document

07/12/107 December 2010 SECRETARY APPOINTED SARAH JULIA ELLIOTT

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY PROXY SECRETARIES LIMITED

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, SECOND FLOOR CARDIFF HOUSE TILLING ROAD, LONDON, NW2 1LJ

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS NORMA ELEANOR FLACK

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, UNIT 14, THE GATEWAY CENTRE, 71, LONDON ROAD, LIVERPOOL, L3 8HY, UNITED KINGDOM

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTOR LIMITED

View Document

04/06/104 June 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, C/O CAAS, 2ND FLOOR, CARDIFF HOUSE, TILLING ROAD, LONDON, NW2 1LJ, UNITED KINGDOM

View Document

30/01/1030 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE DIRECTOR LIMITED / 15/01/2010

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM, UNIT 14 THE GATEWAY CENTRE, 71 LONDON ROAD, LIVERPOOL, L3 8HY

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1030 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROXY SECRETARIES LIMITED / 15/01/2010

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR PROXY LTD

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 SECRETARY APPOINTED PROXY SECRETARIES LIMITED

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED CORPORATE DIRECTOR LIMITED

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTOR LIMITED

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PROXY LTD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY PROXY SECRETARIES LTD

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: C/O BERG KAPROW LEWIS LLP, 35 BALLARDS LANE, LONDON, N3 1XW

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNIT 150 IMPERIAL COURT, EXCHANGE STREET EAST, LIVERPOOL, L2 3AB

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 3 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON NW7 2DQ

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: C/O MIDLANDS COMPANY SERVICES, LTD, SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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