HOWARD RAMSDEN (DIESPEC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Ian Howard Ramsden as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Secretary's details changed for Mr Ian Howard Ramsden on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mrs Alison Louise Ramsden on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mrs Rosie Louise Williams on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Alison Louise Ramsden as a person with significant control on 2025-06-25

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2024-05-20

View Document

31/03/2531 March 2025 Registered office address changed from 3 Grandison Avenue Bishopsteignton Teignmouth Devon TQ14 9SP United Kingdom to 156 Newton Road Torquay Devon TQ2 7AQ on 2025-03-31

View Document

12/03/2512 March 2025 Termination of appointment of Amelia Kate Ramsden as a director on 2023-03-12

View Document

07/03/257 March 2025 Director's details changed for Miss Rosie Louise Ramsden on 2025-03-06

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

07/07/217 July 2021 Appointment of Miss Rosie Louise Ramsden as a director on 2021-06-29

View Document

07/07/217 July 2021 Appointment of Miss Amelia Kate Ramsden as a director on 2021-06-29

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE RAMSDEN / 16/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM THE COPSE 18 LAPWING CLOSE DAWLISH DEVON EX7 0GB UNITED KINGDOM

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE RAMSDEN / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 16/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / IAN HOWARD RAMSDEN / 16/01/2020

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE RAMSDEN / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 16/11/2018

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 9 DUNMORE COURT DUNMORE DRIVE SHALDON TEIGNMOUTH DEVON TQ14 0BS UNITED KINGDOM

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / IAN HOWARD RAMSDEN / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE RAMSDEN / 16/11/2018

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MRS ALISON LOUISE RAMSDEN

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / IAN HOWARD RAMSDEN / 06/06/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE RAMSDEN / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 06/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 9 DUNMORE COURT DUNMORE LANE SHALDON DEVON TQ14 0BS UNITED KINGDOM

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 06/06/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 29/03/2017

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 29/03/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 1 THORN VILLAS COMBEINTEIGNHEAD NEWTON ABBOT DEVON TQ12 4RD

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 1 THORN VILLAS COMBEINTEIGNHEAD NEWTON ABBOT DEON TQ12 4RD

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM STADDLES HIGHER WOODWAY ROAD TEIGNMOUTH DEVON TQ14 9NR

View Document

13/11/1413 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1315 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM HAWKS CAY PENRHYN PLACE, STRAND SHALDON TEIGNMOUTH DEVON TQ14 0DY ENGLAND

View Document

19/11/1219 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1111 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN HOWARD RAMSDEN / 19/10/2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM THE GAMBIA, 23 WOODWAY ROAD TEIGNMOUTH DEVON TQ14 8QB

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD RAMSDEN / 19/10/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD RAMSDEN / 19/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN RAMSDEN / 07/11/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MAPLEBOROUGH STOKE ROAD STOKEINTEIGNHEAD NEWTON ABBOT DEVON TQ12 4QS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 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