NICHOLAS RYAN PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 078308100016, created on 2025-05-28

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/11/2420 November 2024 Registration of charge 078308100015, created on 2024-11-18

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Registration of charge 078308100014, created on 2024-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

26/02/2426 February 2024 Satisfaction of charge 078308100008 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 078308100010 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 078308100011 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 078308100009 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 078308100007 in full

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/02/2423 February 2024 Registration of charge 078308100012, created on 2024-02-22

View Document

23/02/2423 February 2024 Registration of charge 078308100013, created on 2024-02-22

View Document

16/02/2416 February 2024 Satisfaction of charge 078308100003 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Registration of charge 078308100011, created on 2023-03-22

View Document

23/03/2323 March 2023 Registration of charge 078308100010, created on 2023-03-22

View Document

22/03/2322 March 2023 Registration of charge 078308100008, created on 2023-03-22

View Document

22/03/2322 March 2023 Registration of charge 078308100009, created on 2023-03-22

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

29/04/2129 April 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT EASTWOOD / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT EASTWOOD / 11/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT EASTWOOD / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RYAN / 12/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078308100007

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

03/05/183 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078308100002

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078308100004

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078308100006

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078308100005

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078308100004

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078308100003

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078308100001

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078308100002

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 61 BRACADALE DRIVE STOCKPORT CHESHIRE SK3 8RS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078308100001

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

01/11/111 November 2011 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