RUSKIN DESIGN LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-03-14

View Document

14/03/2514 March 2025 Statement of affairs

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Termination of appointment of Stephen John Castledine as a director on 2025-01-16

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/02/2423 February 2024 Appointment of Mr Samual Stephen Butlin as a director on 2024-02-21

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Termination of appointment of Kristina Brenda Ross as a director on 2023-08-01

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/12/227 December 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

24/04/2224 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Registered office address changed from 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU United Kingdom to 19 Warren Park Way Enderby Leicester LE19 4SA on 2022-01-26

View Document

29/09/2129 September 2021 Termination of appointment of Lee Edward Arthur Castledine as a director on 2021-09-29

View Document

28/07/2128 July 2021 Appointment of Miss Kristina Brenda Stoner as a director on 2021-07-28

View Document

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

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA ENGLAND

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDWARD ARTHUR CASTLEDINE / 07/01/2021

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 CESSATION OF JENNIFER CASTLEDINE AS A PSC

View Document

16/11/1816 November 2018 CESSATION OF STEPHEN JOHN CASTLEDINE AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENCASS HOLDINGS LIMITED

View Document

27/07/1827 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

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN CASTLEDINE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CASTLEDINE / 01/05/2017

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR LEE EDWARD ARTHUR CASTLEDINE

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 34 CLAREMONT DRIVE MARKET HARBOROUGH LEICESTERSHIRE LE16 8BX ENGLAND

View Document

21/09/1621 September 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

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BARKING HOUSE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

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

View Accounts

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 60 NORTH STREET WIGSTON LEICESTERSHIRE LE18 1PS UNITED KINGDOM

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O FENESTRA AGENCIES LTD BARKING HOUSE FARNDON ROAD MARKET HARBOROUGH LEICS LE16 9NP ENGLAND

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/11/108 November 2010 COMPANY NAME CHANGED BLAKIE LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN CASTLEDINE

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEPHEN CASTLEDINE / 01/10/2009

View Document

01/11/101 November 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CASTLEDINE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 11 ROOKERY CLOSE KIBWORTH LEICESTER LE8 0SD UNITED KINGDOM

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 SECRETARY APPOINTED MR IAN STEPHEN CASTLEDINE

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR IAN STEPHEN CASTLEDINE

View Document

30/08/0930 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN CASTLEDINE

View Document

30/08/0930 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CASTLEDINE / 01/08/2009

View Document

30/08/0930 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DUNTON

View Document

30/08/0930 August 2009 REGISTERED OFFICE CHANGED ON 30/08/2009 FROM 53 BRUFORD COURT CREEK ROAD GREENWICH LONDON SE8 3BP

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 9 BADGER CLOSE, FLECKNEY LEICESTER LE8 8DF

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 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