RAMP INSTRUMENTS & CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
26/09/2426 September 2024 | Director's details changed for Mr John Joseph Whetstone on 2024-09-01 |
26/09/2426 September 2024 | Change of details for Mr John Joseph Whetstone as a person with significant control on 2024-09-01 |
17/12/2317 December 2023 | Unaudited abridged accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
08/11/218 November 2021 | Registered office address changed from 26 Church Street Bishop's Stortford Herts CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
15/02/2115 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
27/02/2027 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/04/1930 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHETSTONE / 24/09/2018 |
24/09/1824 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALISON WHETSTONE / 24/09/2018 |
26/03/1826 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
04/10/134 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALISON WHETSTONE / 01/08/2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
08/10/128 October 2012 | APPOINTMENT TERMINATED, SECRETARY STANLEY WHETSTONE |
08/10/128 October 2012 | SECRETARY APPOINTED ALISON WHETSTONE |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / STANLEY WHETSTONE / 01/08/2011 |
06/10/116 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / STANLEY WHETSTONE / 25/05/2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/09/1030 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHETSTONE / 01/09/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 70 BENTFIELD ROAD STANSTED ESSEX CM24 8HT |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/10/041 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/01/0421 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
07/10/037 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | LOCATION OF REGISTER OF MEMBERS |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
04/11/024 November 2002 | NEW SECRETARY APPOINTED |
04/11/024 November 2002 | COMPANY NAME CHANGED ASHLEY 077 LIMITED CERTIFICATE ISSUED ON 04/11/02 |
22/10/0222 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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