RAILSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAILSITE HOLDINGS LIMITED

View Document

01/05/201 May 2020 CESSATION OF ANDREW JOHN CHARLES ELLIMAN AS A PSC

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ELLIMAN / 06/04/2016

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ALLIMAN / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O FORD JOHNSON BELL & COLVILL EPSOM ROAD WEST HORSLEY LEATHERHEAD SURREY KT24 6DG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 2, RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

25/09/1225 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL INNES / 01/11/2010

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL INNES

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL INNES / 01/11/2010

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/12/1020 December 2010 AUDITOR'S RESIGNATION

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MRS JULIE DIANA INNES

View Document

04/11/094 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 SECRETARY APPOINTED PAUL INNES

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD COLBOURNE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY NEIL LEWIS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUMPHREY

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COLBOURNE / 14/01/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PETER MICHAEL HINCHLIFFE

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

04/07/084 July 2008 GBP NC 326/426 25/06/2008

View Document

04/07/084 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 REDUCTION OF SHARE PREMIUM ACCOU

View Document

29/12/0529 December 2005 REDUCTION OF SHARE PREMIUM

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 REDUCE ISSUED CAPITAL 28/11/05

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED ULTRAMAST LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

18/08/0418 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ARTICLES OF ASSOCIATION

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 04/08/03

View Document

29/07/0429 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0429 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0429 July 2004 £ NC 259/326 04/08/03

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 S366A DISP HOLDING AGM 26/11/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0311 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PO BOX 36833 180 STRAND LONDON WC2R 1WL

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 REDUCE SHAR.PREM.ACC 19/12/02

View Document

24/02/0324 February 2003 REDUCE CAP AND SHARE PREMIUM ACC £ IC 1000/ 259

View Document

24/02/0324 February 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/02/0324 February 2003 REDUCE ISSUED CAPITAL 19/12/02

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 SETTLEMENT DEED 19/12/02

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 28/11/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/06/0111 June 2001 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: ONE BRUTON STREET LONDON W1J 6AQ

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED EUROMAST LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED TRANSMAST LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

22/09/0022 September 2000 ADOPT ARTICLES 18/09/00

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED ARIO ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/09/00

View Document

28/07/0028 July 2000 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