RYDAL DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

23/08/2423 August 2024 Cessation of Trudi Elizabeth Wilding as a person with significant control on 2020-09-11

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

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

View Accounts

04/01/224 January 2022 Director's details changed for Mr Ian James Wilding on 2022-01-04

View Document

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

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

04/10/214 October 2021 Director's details changed for Mr Ian James Wilding on 2021-10-04

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR TRUDI WILDING

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED HYDRA99 LTD CERTIFICATE ISSUED ON 12/04/19

View Document

12/04/1912 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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