RUYI SERVICES SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

27/02/2527 February 2025 Change of details for Ms Bee Looi Lim Bennett as a person with significant control on 2016-04-06

View Document

27/02/2527 February 2025 Cessation of Bee Looi Lim Bennett as a person with significant control on 2016-04-06

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

20/01/2120 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BEE LOOI LIM BENNETT / 01/12/2020

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 COMPANY BUSINESS 15/03/2019

View Document

07/08/197 August 2019 15/03/19 STATEMENT OF CAPITAL GBP 605602

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 15/03/18 STATEMENT OF CAPITAL GBP 670102

View Document

15/08/1815 August 2018 REDEMPTION OF SHARES 15/03/2018

View Document

16/07/1816 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEE LOOI LIM BENNETT

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 15/03/17 STATEMENT OF CAPITAL GBP 805102

View Document

12/01/1812 January 2018 METTING CALLED TO DEAL WITH REDEMPTION OF SHARES DISCUSSION TO REDEEM 145000 £1,00 REDEMABLE PREFERENCE SHARES IN THE CAPITAL OF THE COMPANY 15/03/2017

View Document

10/01/1810 January 2018 REDEEM SHARES AGREEND AT MEETING 15/03/2017

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 59 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

29/04/1729 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 950102.00

View Document

24/04/1724 April 2017 ALTER ARTICLES 29/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 102

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950006

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950004

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950002

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950005

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950003

View Document

01/04/141 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079501950001

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 12 OLD PARK RIDINGS LONDON N21 2EU UNITED KINGDOM

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS ENGLAND

View Document

15/02/1215 February 2012 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