RAMSKILL MARTIN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CLARE SAWICKI / 23/03/2019

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 23/03/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 15/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CLARE SAWICKI / 15/01/2020

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CESSATION OF GARY HOBSON MARTIN AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED FRANCES CLARE SAWICKI

View Document

16/08/1716 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 833.00

View Document

02/06/172 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 750.00

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 ALTER ARTICLES 24/01/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 01/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 01/03/2016

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBSON MARTIN / 01/03/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 01/03/2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 03/02/2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 04/02/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 04/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAMSKILL / 01/03/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHEETHAM / 09/03/2008

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAMSKILL / 09/03/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED RAMSKILL MARTIN (DERBYSHIRE) LIM ITED CERTIFICATE ISSUED ON 13/06/05

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 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