RYAN CONTRACTING UK LIMITED

05812487
55A THE GROVE SHOLING SOUTHAMPTON SO19 9LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 6 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2023 accounts Annual Accounts 6 Buy now
02 Nov 2022 officers Appointment of director (Mrs Justine Ryan) 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2022 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2021 accounts Annual Accounts 5 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2020 officers Change of particulars for director (Mr Sean Patrick Ryan) 2 Buy now
03 Sep 2019 accounts Annual Accounts 6 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
22 Feb 2012 accounts Annual Accounts 4 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Annual Accounts 4 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
25 Jul 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 4 Buy now
30 Dec 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 8C high street southampton hampshire SO14 2DH 1 Buy now
18 Sep 2008 officers Appointment terminated secretary power secretaries LIMITED 1 Buy now
05 Mar 2008 accounts Annual Accounts 7 Buy now
03 Mar 2008 officers Appointment terminated secretary a mason & co secretarial LTD 1 Buy now
29 Feb 2008 officers Secretary appointed power secretaries LIMITED 1 Buy now
23 Nov 2007 address Registered office changed on 23/11/07 from: 2A-3A bedford place southampton hants SO15 2DB 1 Buy now
14 May 2007 officers Director's particulars changed 1 Buy now
14 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: 2A-3A bedford place southampton hants SO15 2DB 1 Buy now
13 Jun 2006 officers New director appointed 1 Buy now
13 Jun 2006 officers New secretary appointed 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB 1 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
17 May 2006 officers Secretary resigned 1 Buy now
17 May 2006 officers Director resigned 1 Buy now
10 May 2006 incorporation Incorporation Company 6 Buy now