RYAN EDWARDS DERIVATIVES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/09/2030 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN EDWARDS / 08/11/2017

View Document

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 REG PSC

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1226 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARDS / 16/11/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY C B SECRETARIES LIMITED

View Document

04/11/104 November 2010 SECRETARY APPOINTED PETER JOHN CLARK

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARDS / 01/04/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SUITE 760, MOMENTUM, HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED DUNWELL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED E.D.S. (DISTRIBUTION SERVICES) L IMITED CERTIFICATE ISSUED ON 26/09/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/938 December 1993 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