CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2023/04/05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022/02/23
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/18
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/20 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/29
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/20 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/02/01
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/27
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
68000.00 GBP is the capital in company's statement on 2017/12/12
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/07/27.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/27.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/16
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2017/03/15
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/15
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/02/20 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/20 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rayner spencer mills research LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/27
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2016
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/27
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
AD01 |
Change of registered address from Yorkshire House 41 Keighley Road Silsden Keighley BD20 0EH on 2014/08/28 to 20 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/20.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2013/12/31 from 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/27
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/27
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/10/03
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/27
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 27th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/08/31
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/27
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/07/03 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/19 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2010
| incorporation
|
Free Download
(11 pages)
|