ORMEROD RUTTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Registration of charge 037939150002, created on 2022-11-23 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Satisfaction of charge 037939150001 in full |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 037939150001 |
18/05/2018 May 2020 | CESSATION OF GILLIAN HUDSON AS A PSC |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / ORMEROD RUTTER HOLDINGS LIMITED / 13/02/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CESSATION OF GILLIAN HUDSON AS A PSC |
19/06/1919 June 2019 | CESSATION OF NICOLE MCGRORY AS A PSC |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HUDSON |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD RUTTER HOLDINGS LIMITED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCGRORY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCGRORY |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HUDSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANDREW MCGRORY / 26/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
15/11/1515 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
09/02/129 February 2012 | CORPORATE SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/07/1013 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCGRORY / 14/01/2009 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/09/0713 September 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/07/047 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/08/0314 August 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
11/04/0211 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
05/07/015 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
12/06/0112 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | COMPANY NAME CHANGED LESMAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/06/01 |
25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: THE WILLOWS CROWN EAST LANE, LOWER BROADHEATH, WORCESTER WORCESTERSHIRE WR2 6RJ |
25/04/0125 April 2001 | SECRETARY RESIGNED |
25/04/0125 April 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
24/04/0124 April 2001 | NEW DIRECTOR APPOINTED |
24/04/0124 April 2001 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
21/07/9921 July 1999 | NEW SECRETARY APPOINTED |
19/07/9919 July 1999 | DIRECTOR RESIGNED |
19/07/9919 July 1999 | NEW DIRECTOR APPOINTED |
19/07/9919 July 1999 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
19/07/9919 July 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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