RINGWAY INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01

View Document

01/02/231 February 2023 Cessation of Eurovia Uk Limited as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/11/224 November 2022 Appointment of Mrs Ruth Elizabeth Tilbrook as a secretary on 2022-11-03

View Document

19/10/2219 October 2022 Termination of appointment of Susan Mary Lysionek as a secretary on 2022-10-19

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Appointment of Mr Mitesh Solanki as a director on 2021-12-01

View Document

20/07/2120 July 2021 Termination of appointment of Robert Innes Gillespie as a director on 2021-06-18

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR CLIVE WILLIAM RILLSTONE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR CHRISTOPHE FERRER

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR PHILIPPE GEORGE SKEGG

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BINDING

View Document

02/11/172 November 2017 AUDITOR'S RESIGNATION

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBY

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JOHN MARK SUNDERLAND

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DAVID ROLAND GIBBY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR MICHAEL IRVING NOTMAN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORTON

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/166 January 2016 ADOPT ARTICLES 02/12/2015

View Document

06/01/166 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 30200000

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLSON / 15/04/2014

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DAVID ROWLEY

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PERT

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLSON / 28/04/2014

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR WILLIAM TAYLOR

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR JOHN NICHOLSON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEST

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PHILLIP CHARLES HORTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR NICK GODDARD

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOSS / 04/01/2012

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BETCHLEY

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR CHRIS CONNOR

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BETCHLEY / 28/09/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR DAVID NORMAN BINDING

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT INNES GILLESPIE / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH PERT / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 01/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAWSON WEST / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOSS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BETCHLEY / 02/11/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 NC INC ALREADY ADJUSTED 29/07/09

View Document

21/09/0921 September 2009 GBP NC 200000/5200000 29/07/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PERT / 16/06/2008

View Document

20/05/0820 May 2008 GBP NC 20000/200000 10/04/2008

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 10/04/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/0726 October 2007 SECTION 394

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED RINGWAY HIGHWAY SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 41 SWAN WALK HORSHAM WEST SUSSEX RH12 1AD

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 AUDITOR'S RESIGNATION

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 16/10/96; CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 15/07/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: RINGWAY HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/93

View Document

16/07/9316 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9316 July 1993 NC INC ALREADY ADJUSTED 02/07/93

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/10/9216 October 1992 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