CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st August 2015 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 4th August 2014. New Address: Unit 17 Coln Park, Andoversford Industrial Estate Andoversford Cheltenham Gloucestershire GL54 4HJ. Previous address: Atticus House Lansdown Plance Lane Cheltenham Gloucestershire GL50 2LB
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
17th May 2014 - the day director's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd April 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd April 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2012 to 31st July 2012
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ramtech combustion services LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th May 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 22nd April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd April 2010 with full list of members
filed on: 16th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 11th June 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 30th May 2006 with shareholders record
filed on: 30th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 30th May 2006 with shareholders record
filed on: 30th, May 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On 11th May 2005 New secretary appointed;new director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On 11th May 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 11th May 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 11th May 2005 New secretary appointed;new director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(3 pages)
|
288b |
On 11th May 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On 11th May 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2005
| incorporation
|
Free Download
(14 pages)
|