RONSLOW LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

28/05/2128 May 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF BARRY ROBERTS AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN CARL AGUDON

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBERTS

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR SEBASTIAN CARL AGUDON

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM SUITE 16 HALDON HOUSE BRETTELL LANE BRIERLEY HILL DY5 3LQ

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 10 SPRING CRESCENT WHITTLE-LE-WOODS CHORLEY PR6 8AD

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 4 EAST CLOSE SOUTH SHIELDS NE34 6PD UNITED KINGDOM

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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