PETER RAMSEY AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

21/03/2521 March 2025 Second filing of Confirmation Statement dated 2024-05-07

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Change of share class name or designation

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 10/05/17 Statement of Capital gbp 100

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RAMSEY / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAMSEY / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED PETER RAMSAY AUTOS LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

10/05/0210 May 2002 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