RYGOR MANAGED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
12/05/2512 May 2025 | Termination of appointment of Timothy Ross Smith as a director on 2025-04-28 |
12/05/2512 May 2025 | Termination of appointment of Timothy Smith as a secretary on 2025-04-28 |
12/05/2512 May 2025 | Appointment of Mr Nicholas Richard Putnam as a secretary on 2025-04-28 |
04/02/254 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
09/01/249 January 2024 | Appointment of Mrs Kathryn Louise Ruberry-Shoemack as a director on 2024-01-02 |
20/12/2320 December 2023 | Director's details changed for Mr Timothy Ross Smith on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr John Martin Keogh on 2023-12-20 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
22/02/2322 February 2023 | Appointment of Mr Sean Joyce as a director on 2023-02-17 |
16/11/2216 November 2022 | Accounts for a dormant company made up to 2022-04-30 |
14/11/2214 November 2022 | Appointment of Mr Timothy Ross Smith as a director on 2022-11-09 |
14/11/2214 November 2022 | Termination of appointment of Timothy Brian Stacey as a director on 2022-11-09 |
14/11/2214 November 2022 | Termination of appointment of Paul Reed as a director on 2022-11-09 |
14/11/2214 November 2022 | Termination of appointment of Graham Andrew Drake as a director on 2022-11-09 |
14/11/2214 November 2022 | Appointment of Mr Rishpal Singh Channa as a director on 2022-11-09 |
08/11/228 November 2022 | Satisfaction of charge 015774630007 in full |
01/02/221 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
14/06/2114 June 2021 | Appointment of Mr Timothy Smith as a secretary on 2021-06-01 |
04/06/144 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
11/04/1411 April 2014 | COMPANY NAME CHANGED EVENLODE TRUCK CENTRE LIMITED CERTIFICATE ISSUED ON 11/04/14 |
07/04/147 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/03/1431 March 2014 | CURREXT FROM 31/12/2014 TO 30/04/2015 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY DEAN O'SULLIVAN |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM NEWTON INDUSTRIAL ESTATE NORTHWAY LANE TEWKESBURY GLOS GL20 8JG |
09/07/129 July 2012 | DIRECTOR APPOINTED MR GRAHAM ANDREW DRAKE |
09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOND |
30/05/1230 May 2012 | SECRETARY APPOINTED DEAN THOMAS O'SULLIVAN |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN JONES |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, SECRETARY IAN JONES |
23/01/1223 January 2012 | Annual return made up to 25 May 2011 with full list of shareholders |
23/01/1223 January 2012 | 31/12/09 TOTAL EXEMPTION FULL |
23/01/1223 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
23/01/1223 January 2012 | Annual return made up to 25 May 2010 with full list of shareholders |
23/01/1223 January 2012 | Annual return made up to 25 May 2007 with full list of shareholders |
23/01/1223 January 2012 | Annual return made up to 25 May 2008 with full list of shareholders |
23/01/1223 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
23/01/1223 January 2012 | Annual return made up to 25 May 2009 with full list of shareholders |
23/01/1223 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
12/05/0912 May 2009 | STRUCK OFF AND DISSOLVED |
27/01/0927 January 2009 | FIRST GAZETTE |
24/10/0824 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
06/10/066 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
30/08/0630 August 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
30/07/0430 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
01/07/031 July 2003 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
04/04/034 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
31/05/0231 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
24/05/0124 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS |
02/07/992 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
05/01/995 January 1999 | REGISTERED OFFICE CHANGED ON 05/01/99 FROM: MUDIE-BOND LTD, NEWTOWN INDUSTRIAL ESTATE, TEWKSBURY, GLOUCESTERSHIRE GL20 8JG |
22/12/9822 December 1998 | AUDITOR'S RESIGNATION |
27/10/9827 October 1998 | RETURN MADE UP TO 25/05/98; CHANGE OF MEMBERS |
01/10/981 October 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
18/08/9818 August 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | DIRECTOR RESIGNED |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | DIRECTOR RESIGNED |
08/04/988 April 1998 | DIRECTOR RESIGNED |
04/04/984 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/976 July 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
24/06/9724 June 1997 | RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS |
25/03/9725 March 1997 | NEW DIRECTOR APPOINTED |
23/07/9623 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
05/07/965 July 1996 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/964 July 1996 | NEW DIRECTOR APPOINTED |
04/07/964 July 1996 | NEW DIRECTOR APPOINTED |
12/06/9612 June 1996 | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS |
09/06/969 June 1996 | ᄑ NC 100000/1000000 28/0 |
09/06/969 June 1996 | NC INC ALREADY ADJUSTED 28/05/96 |
09/06/969 June 1996 | DIRECTOR RESIGNED |
09/06/969 June 1996 | DIRECTOR RESIGNED |
09/06/969 June 1996 | ADOPT MEM AND ARTS 28/05/96 |
18/08/9518 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
18/07/9518 July 1995 | RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS |
18/07/9518 July 1995 | |
15/02/9515 February 1995 | DIRECTOR RESIGNED |
15/02/9515 February 1995 | DIRECTOR RESIGNED |
15/02/9515 February 1995 | |
27/06/9427 June 1994 | |
27/06/9427 June 1994 | Accounts for a medium company made up to 1993-12-31 |
27/06/9427 June 1994 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
27/06/9427 June 1994 | DIRECTOR RESIGNED |
22/06/9422 June 1994 | RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS |
22/06/9422 June 1994 | |
22/06/9422 June 1994 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/948 May 1994 | |
08/05/948 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/06/9318 June 1993 | |
18/06/9318 June 1993 | RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS |
05/05/935 May 1993 | Accounts for a medium company made up to 1992-12-31 |
05/05/935 May 1993 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
08/04/938 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/04/938 April 1993 | |
14/10/9214 October 1992 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9225 June 1992 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
25/06/9225 June 1992 | Accounts for a medium company made up to 1991-12-31 |
02/06/922 June 1992 | RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS |
02/06/922 June 1992 | |
18/03/9218 March 1992 | |
18/03/9218 March 1992 | NEW DIRECTOR APPOINTED |
18/03/9218 March 1992 | NEW DIRECTOR APPOINTED |
26/06/9126 June 1991 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
26/06/9126 June 1991 | Accounts for a medium company made up to 1990-12-31 |
26/06/9126 June 1991 | |
26/06/9126 June 1991 | RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS |
12/06/9012 June 1990 | RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS |
12/06/9012 June 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
12/06/9012 June 1990 | |
12/06/9012 June 1990 | NEW DIRECTOR APPOINTED |
12/06/9012 June 1990 | Full accounts made up to 1989-12-31 |
12/06/9012 June 1990 | NEW DIRECTOR APPOINTED |
12/06/9012 June 1990 | |
15/05/9015 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/895 June 1989 | Accounts for a small company made up to 1988-10-31 |
05/06/895 June 1989 | |
05/06/895 June 1989 | |
05/06/895 June 1989 | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
05/06/895 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
05/06/895 June 1989 | RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS |
26/04/8826 April 1988 | RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS |
26/04/8826 April 1988 | Accounts for a small company made up to 1987-10-31 |
26/04/8826 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
26/04/8826 April 1988 | |
23/03/8823 March 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/03/8823 March 1988 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/03/8823 March 1988 | |
13/08/8713 August 1987 | |
13/08/8713 August 1987 | NEW DIRECTOR APPOINTED |
29/06/8729 June 1987 | |
29/06/8729 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
29/06/8729 June 1987 | RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS |
29/06/8729 June 1987 | Accounts for a small company made up to 1986-10-31 |
12/08/8612 August 1986 | RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS |
12/08/8612 August 1986 | Accounts for a small company made up to 1985-10-31 |
12/08/8612 August 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
12/08/8612 August 1986 | |
27/06/8627 June 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/8627 June 1986 | |
31/07/8131 July 1981 | 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