RUSKINN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Samir Hasan Patel as a director on 2025-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Cessation of Scott Bray Semle as a person with significant control on 2022-07-01

View Document

22/11/2222 November 2022 Termination of appointment of Scott Bray Semle as a director on 2022-07-01

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/02/204 February 2020 ADOPT ARTICLES 31/12/2019

View Document

04/02/204 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1067860

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EAGLESON / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRAY SEMLE / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SKINN / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS EAGLESON / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR HASAN PATEL / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EAGLESON / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR HASAN PATEL / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / SAMIR HASAN PATEL / 19/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR DANIEL EAGLESON

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MAY

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR GREGORY MAY

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM SONY TECHNOLOGY CENTRE PENCOED BRIDGEND CF35 5HZ

View Document

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR DENNIS EAGLESON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR SCOTT BRAY SEMLE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR DAVID CHARLES EAGLESON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER MORGAN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR EMILIO BIANCHETTI

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 3 TECHNIUM DIGITAL SONY TECHNOLOGY CENTRE PENCOED BRIDGEND CF35 5HZ

View Document

27/02/1127 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY JOHNSON / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN SKINN / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILIO BIANCHETTI / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR HASAN PATEL / 31/01/2010

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0912 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS IAN ROY JOHNSON LOGGED FORM

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS PETER WILLIAM JOHN MORGAN LOGGED FORM

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED IAN JOHNSON

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PETER MORGAN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

15/03/0715 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: UNIT 33 BENNETT STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3SH

View Document

10/05/0610 May 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED RUSKINN HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0631 January 2006 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