RAMP INSTRUMENTS & CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr John Joseph Whetstone on 2024-09-01

View Document

26/09/2426 September 2024 Change of details for Mr John Joseph Whetstone as a person with significant control on 2024-09-01

View Document

17/12/2317 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

15/02/2115 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

27/02/2027 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/04/1930 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHETSTONE / 24/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ALISON WHETSTONE / 24/09/2018

View Document

26/03/1826 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON WHETSTONE / 01/08/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY STANLEY WHETSTONE

View Document

08/10/128 October 2012 SECRETARY APPOINTED ALISON WHETSTONE

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / STANLEY WHETSTONE / 01/08/2011

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STANLEY WHETSTONE / 25/05/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHETSTONE / 01/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 70 BENTFIELD ROAD STANSTED ESSEX CM24 8HT

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 COMPANY NAME CHANGED ASHLEY 077 LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 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