RYDER POINT WIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Ian Gorbould as a director on 2025-05-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Paul Michael Boustead as a director on 2024-11-21

View Document

15/08/2415 August 2024 Director's details changed for Mr John Francis Gillies Shields on 2024-08-15

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093533340002

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DAVID AG SHIELDS

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/05/1514 May 2015 ALTER ARTICLES 15/04/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR IAN GORBOULD

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093533340001

View Document

12/12/1412 December 2014 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