RYLANDES ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-17 with updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Change of details for Mr James Newton Cooper as a person with significant control on 2023-01-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-17 with updates |
19/08/2419 August 2024 | Cessation of James Newton Cooper as a person with significant control on 2017-08-03 |
19/08/2419 August 2024 | Termination of appointment of Alb Secretarial Limited as a secretary on 2024-08-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Secretary's details changed for Alb Secretarial Limited on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from Farren House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP to Broomfield Barn Coolham Road Shipley West Sussex RH13 8PF on 2023-01-26 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
17/08/1717 August 2017 | DIRECTOR APPOINTED MRS SUSAN COOPER |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEWTON COOPER |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COOPER |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON COOPER / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/02/136 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWTON COOPER / 30/03/2010 |
30/03/1030 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALB SECRETARIAL LIMITED / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | SECRETARY APPOINTED ALB SECRETARIES LTD |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM |
03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY AKP SECRETARIES LIMITED |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
14/04/0814 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/037 April 2003 | NEW SECRETARY APPOINTED |
07/04/037 April 2003 | S366A DISP HOLDING AGM 18/03/03 |
27/03/0327 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RYLANDES ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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