RAYSIL SECURITY SYSTEMS LIMITED

01981825
24 OLD QUEEN STREET LONDON UNITED KINGDOM SW1H 9HP

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