RYEDALE ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 11/02/2511 February 2025 | Registered office address changed from C/O Birdsall & Armstrong Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB to First Floor Offices 8 Cherry Tree Centre Huddersfield West Yorkshire HD1 2ET on 2025-02-11 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 17/01/2017 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COLLIER / 10/05/2010 |
| 19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 2 PERSEVERANCE MILLS LOCKWOOD SCAR HUDDERSFIELD WEST YORKSHIRE HD4 6BW |
| 27/05/0927 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNIT 8 PERSEVERANCE MILL, LOCKWOOD SCAR HUDDERSFIELD WEST YORKSHIRE HD4 6BW |
| 10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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