RRL ACCESS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAdministrator's progress report

View Document

25/06/2525 June 2025 NewNotice of extension of period of Administration

View Document

18/02/2518 February 2025 Administrator's progress report

View Document

03/09/243 September 2024 Registered office address changed from 7th Floor 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-03

View Document

16/08/2416 August 2024 Administrator's progress report

View Document

02/07/242 July 2024 Notice of extension of period of Administration

View Document

19/02/2419 February 2024 Administrator's progress report

View Document

07/10/237 October 2023 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 7th Floor 20 st Andrew Street London EC4A 3AG on 2023-10-07

View Document

03/10/233 October 2023 Notice of deemed approval of proposals

View Document

03/10/233 October 2023 Statement of affairs with form AM02SOA

View Document

18/09/2318 September 2023 Statement of administrator's proposal

View Document

27/07/2327 July 2023 Registered office address changed from C/O Olive Grosvenor House George Street Corby Northants NN17 1QB to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-07-27

View Document

26/07/2326 July 2023 Appointment of an administrator

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-24 with updates

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2019-11-13

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2020-07-24

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 Confirmation statement made on 2020-07-24 with updates

View Document

24/07/2024 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 10000007500

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1913 November 2019 Confirmation statement made on 2019-11-13 with updates

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 CESSATION OF RUSSELL EDWARD WARNER AS A PSC

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 SECRETARY APPOINTED MISS SAMANTHA JANE BLADES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY RUSSELL WARNER

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM V PAIGE G NICHOLS, 11 LIME TREE MEWS LIME WALK HEADINGTON OXFORD OX3 7DZ

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077163070006

View Document

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

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077163070005

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077163070004

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077163070002

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR GARY NICHOLS

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLS

View Document

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077163070003

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE AINSWORTH

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

04/04/174 April 2017 COMPANY NAME CHANGED RAMSEL RENEWABLES LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR LEE AINSWORTH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARNER

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077163070002

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077163070001

View Document

16/10/1516 October 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077163070001

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR RUSSELL EDWARD WARNER

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O V PAIGE 11 LIME TREE MEWS LIME WALK HEADINGTON OXFORD OXON OX3 7DZ ENGLAND

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 100000

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GARY PAUL NICHOLS

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O VINCE FOR RUSSELL WARNER 11 LIME TREE MEWS LIME WALK HEADINGTON OXFORD OX3 7DZ

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

02/10/142 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM CHARLES WARNER

View Document

31/07/1331 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BRANSTON COURT BRANSTON STREET HOCKLEY BIRMINGHAM MIDLANDS B18 6BA UNITED KINGDOM

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED ULTRA ENERGY LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED STEPHEN PAUL WARNER

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM CHARLES WARNER

View Document

25/07/1125 July 2011 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