RYE VAN AND RURAL VEHICLE SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

21/08/2521 August 2025 NewChange of details for Mr David Nicholas Ramus as a person with significant control on 2025-07-16

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr David Nickolas Nickolas Ramus as a person with significant control on 2017-05-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2017-08-07 with updates

View Document

13/01/2213 January 2022 Change of details for Mrs Helen Sarah Sarah Ramus as a person with significant control on 2016-04-06

View Document

01/12/211 December 2021 Confirmation statement made on 2017-08-06 with updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 CESSATION OF CHARLES NICHOLAS RAMUS AS A PSC

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NICKOLAS NICKOLAS RAMUS / 25/05/2017

View Document

29/05/2029 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 27/05/15 STATEMENT OF CAPITAL GBP 257000

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059203560002

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059203560001

View Document

26/05/1526 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 100000

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS RAMUS / 19/06/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN SARAH RAMUS / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SARAH RAMUS / 19/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/09/1114 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ADOPT ARTICLES 01/03/2011

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/07/117 July 2011 25/02/11 STATEMENT OF CAPITAL GBP 50002

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN SARAH RAMUS / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SARAH RAMUS / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS RAMUS / 10/11/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 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