RYMES SOLAR LIMITED

07516122
GROUND FLOOR, IBIS HOUSE IBIS COURT CENTRE PARK WARRINGTON WA1 1RL

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Change of particulars for director (Mr Paul Kevin Hughes) 2 Buy now
30 Jul 2024 accounts Annual Accounts 25 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 25 Buy now
25 May 2023 officers Termination of appointment of director (Simon Richard Eaves) 1 Buy now
09 Feb 2023 officers Appointment of director (Mrs Gintare Briola) 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 26 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 26 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2020 accounts Annual Accounts 26 Buy now
30 Jul 2020 officers Appointment of director (Mr Paul Kevin Hughes) 2 Buy now
30 Jul 2020 officers Appointment of director (Ms Helen Ruth Down) 2 Buy now
30 Jul 2020 officers Termination of appointment of director (Adrian Waine Robinson) 1 Buy now
10 Jun 2020 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 24 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 22 Buy now
18 Apr 2018 officers Appointment of secretary (Ms Elizabeth Oldroyd) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 officers Appointment of director (Mr Dario Bertagna) 2 Buy now
13 Dec 2017 officers Appointment of director (Mr Simon Richard Eaves) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Franciscus Henricus Nicasius Van Den Heuvel) 1 Buy now
13 Dec 2017 officers Appointment of director (Mr Adrian Waine Robinson) 2 Buy now
13 Dec 2017 officers Appointment of director (Mrs Kirsty Louise Usher) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Neil Graham Perry) 1 Buy now
14 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 officers Termination of appointment of director (Roy Melville Amner) 1 Buy now
11 Jan 2017 officers Appointment of director (Mr Franciscus Henricus Nicasius Van Den Heuvel) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Neil Graham Perry) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Benjamin Malcolm Quentin Cosh) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Robert Charles Denman) 1 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 accounts Annual Accounts 3 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Change of particulars for director (Mr Roy Melville Amner) 2 Buy now
05 Nov 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 officers Appointment of director (Mr Roy Melville Amner) 2 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 officers Change of particulars for director (Robert Charles Denman) 2 Buy now
19 Mar 2012 officers Change of particulars for director (Benjamin Malcolm Quentin Cosh) 2 Buy now
03 Feb 2011 incorporation Incorporation Company 79 Buy now