RUBY GAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Andrew Charles Roe as a director on 2025-02-01

View Document

13/03/2513 March 2025 Appointment of Mr Mohammad Arif Ahmad as a director on 2025-02-01

View Document

29/10/2429 October 2024 Change of details for Bes Utilities Holding Ltd as a person with significant control on 2024-08-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

04/09/244 September 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

06/08/246 August 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Philip Brown as a secretary on 2023-08-24

View Document

30/05/2330 May 2023 Termination of appointment of Andrew James Pilley as a director on 2023-05-19

View Document

26/05/2326 May 2023 Termination of appointment of Michelle Caron Davidson as a director on 2023-05-19

View Document

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

View Accounts

28/04/2328 April 2023 Full accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Satisfaction of charge 044080130012 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

22/12/2122 December 2021 Registration of charge 044080130013, created on 2021-12-17

View Document

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

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / BES UTILITIES HOLDING LTD / 30/09/2016

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF ANDREW JAMES PILLEY - MICHELLE CARON DAVIDSON AS A PSC

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044080130011

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044080130010

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 05/06/2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 14/08/2014

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044080130009

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044080130008

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044080130008

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM PARKSIDE FLEETWOOD TOWN FOOTBALL CLUB PARK AVENUE FLEETWOOD FY7 6TX UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 3 DARWIN COURT HAWKING PLACE BISPHAM BLACKPOOL LANCASHIRE FY2 0JW

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 AUDITOR'S RESIGNATION

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS MICHELLE DAVIDSON

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR ANDREW JAMES PILLEY

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2 DARWIN COURT HAWKING PLACE FARADAY WAY BLACKPOOL LANCASHIRE FY2 0JW

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 286 FLEETWOOD ROAD SOUTH THORNTON CLEVELEYS LANCASHIRE FY5 5EF

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 1 MURCHISON GROVE THORNTON CLEVELEYS LANCASHIRE FY5 3RA

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 MURCHISON HOUSE THORNTON CLEVELEYS LANCASHIRE FY5 3RA

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/022 April 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


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