RAYSIL SECURITY SYSTEMS LIMITED

01981825
24 OLD QUEEN STREET LONDON UNITED KINGDOM SW1H 9HP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
19 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Jul 2023 insolvency Solvency Statement dated 14/07/23 1 Buy now
19 Jul 2023 resolution Resolution 2 Buy now
30 Jun 2023 officers Termination of appointment of director (Rishabh Asit Adalja) 1 Buy now
20 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 officers Change of particulars for corporate secretary (Goodwille Limited) 1 Buy now
03 Feb 2023 officers Appointment of director (Mr Mark Andrew Coleman) 2 Buy now
03 Feb 2023 officers Appointment of director (Mr Shaun William Kennedy) 2 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 officers Appointment of corporate secretary (Goodwille Limited) 2 Buy now
26 Jul 2022 officers Termination of appointment of secretary (Steven John Costello) 1 Buy now
03 Mar 2022 officers Appointment of director (Mrs Helen Teresa Wheeler) 2 Buy now
03 Mar 2022 officers Appointment of director (Mr Rishabh Asit Adalja) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Stephanie Irene Merrifield) 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Change of particulars for director (Ms Stephanie Irene Merrifield) 2 Buy now
22 Nov 2021 officers Change of particulars for director (Mr Andrew Stephen Lord) 2 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 3 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 accounts Annual Accounts 3 Buy now
14 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 3 Buy now
03 Sep 2017 officers Appointment of director (Ms Stephanie Irene Merrifield) 2 Buy now
03 Sep 2017 officers Termination of appointment of director (John Peter Helas) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 officers Termination of appointment of director (Amit Kumar Sood) 1 Buy now
11 Nov 2016 officers Appointment of director (Mr Andrew Stephen Lord) 2 Buy now
11 Nov 2016 officers Termination of appointment of director (Susan Stubbs) 1 Buy now
03 Nov 2016 officers Appointment of director (Mr John Peter Helas) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Mark Richard Smiley) 1 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
01 Feb 2016 annual-return Annual Return 8 Buy now
29 Jan 2016 officers Change of particulars for director (Ms Susan Stubbs) 2 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Amit Kumar Sood) 2 Buy now
29 Jan 2016 officers Change of particulars for secretary (Steven John Costello) 1 Buy now
20 Jul 2015 accounts Annual Accounts 4 Buy now
27 Jan 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Appointment of director (Mr Mark Richard Smiley) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (John Mitchell Cowley) 1 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
31 Jul 2014 officers Termination of appointment of director (Bruce Quentin Genniver) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Matthew Cogzell) 1 Buy now
27 Jan 2014 annual-return Annual Return 8 Buy now
27 Jan 2014 officers Appointment of secretary (Steven John Costello) 2 Buy now
27 Jan 2014 officers Termination of appointment of secretary (Fred Hayhurst) 1 Buy now
04 Oct 2013 accounts Annual Accounts 10 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
08 Oct 2012 address Move Registers To Sail Company 1 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
09 Jul 2012 officers Appointment of director (Ms Susan Stubbs) 2 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
20 Oct 2011 officers Appointment of director (Mr John Mitchell Cowley) 2 Buy now
29 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 address Move Registers To Sail Company 1 Buy now
08 Mar 2011 address Change Sail Address Company 1 Buy now
08 Mar 2011 officers Appointment of director (Mr Amit Kumar Sood) 2 Buy now
08 Mar 2011 officers Appointment of director (Mr Bruce Quentin Genniver) 2 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 officers Appointment of secretary (Mr Fred Hayhurst) 1 Buy now
07 Mar 2011 officers Appointment of director (Mr Matthew James Cogzell) 2 Buy now
25 Feb 2011 officers Termination of appointment of director (Christopher Antoniou) 1 Buy now
15 Feb 2011 officers Termination of appointment of director (Matthew Rogers) 1 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 officers Termination of appointment of director (Philip Tarrant) 1 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
04 Aug 2009 officers Director appointed mr matthew rogers 1 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
27 Mar 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 16 beaufort court admirals way docklands london E14 9XL 1 Buy now
06 Feb 2009 officers Director's change of particulars / philip tarrant / 23/01/2009 1 Buy now
21 Jan 2009 officers Appointment terminated secretary rbs secretaries LIMITED 1 Buy now
29 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
23 Dec 2008 accounts Accounting reference date extended from 19/02/2008 to 31/03/2008 1 Buy now
11 Dec 2008 accounts Accounting reference date shortened from 31/03/2008 to 19/02/2008 1 Buy now
01 Dec 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
05 Nov 2008 officers Appointment terminated director peter stewart 1 Buy now
08 Jul 2008 officers Director's change of particulars / christopher antoniou / 19/06/2008 1 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
25 Jun 2008 resolution Resolution 24 Buy now
18 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now