RYDAL DESIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/08/2423 August 2024 | Cessation of Trudi Elizabeth Wilding as a person with significant control on 2020-09-11 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Director's details changed for Mr Ian James Wilding on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from Suffolk House, 7 Hydra, Orion Court Addison Way Great Blakenham, Ipswich, Suffolk IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-14 with updates |
04/10/214 October 2021 | Director's details changed for Mr Ian James Wilding on 2021-10-04 |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR TRUDI WILDING |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
22/08/1922 August 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
12/04/1912 April 2019 | COMPANY NAME CHANGED HYDRA99 LTD CERTIFICATE ISSUED ON 12/04/19 |
12/04/1912 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/10/1811 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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