RINGWAY HANDLING SERVICES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/03/245 March 2024 Registered office address changed from Manchester Professional Services PO Box 532 Town Hall Albert Square Manchester M60 2LA to Level 5 Town Hall Extension Albert Square Manchester M60 2LA on 2024-03-05

View Document

04/03/244 March 2024 Secretary's details changed for Manchester Professional Services Ltd on 2024-03-04

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

09/10/239 October 2023 Termination of appointment of Charles Thomas Cornish as a director on 2023-10-02

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

31/03/2231 March 2022 Statement of capital on 2022-03-31

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS CORNISH / 07/08/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1620 May 2016 SAIL ADDRESS CREATED

View Document

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 12/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH O'TOOLE / 12/02/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KENNETH DUNCAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROWENA BURNS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 OVERDRAFT FACILITY 24/03/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 £ IC 1000/999 16/04/98 £ SR 1@1=1

View Document

13/05/9813 May 1998 POS 1X£1SHRS 16/04/98

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX 532 TOWN HALL MANCHESTER M60 2LA

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 16/01/92

View Document

04/09/914 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9122 August 1991 SECRETARY RESIGNED

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED RINGWAY HANDING LIMITED CERTIFICATE ISSUED ON 23/08/91

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/91

View Document

15/08/9115 August 1991 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