Advanced company searchLink opens in new window

RYDER LIMITED

Company number 01019474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2024 AA Full accounts made up to 31 December 2023
17 Jun 2024 PSC05 Change of details for Ryder System Holdings (Uk) Limited as a person with significant control on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 June 2024
01 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 TM01 Termination of appointment of David Roger Edward Hunt as a director on 31 July 2023
15 May 2023 CH01 Director's details changed for Mr David Roger Edward Hunt on 31 March 2023
31 Mar 2023 PSC05 Change of details for Ryder System Holdings (Uk) Limited as a person with significant control on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 31 March 2023
30 Jan 2023 AD02 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Oct 2021 SH19 Statement of capital on 27 October 2021
  • GBP 3,063,175
27 Oct 2021 SH20 Statement by Directors
27 Oct 2021 CAP-SS Solvency Statement dated 25/10/21
27 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/10/2021
08 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
30 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 3,063,175
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 3,063,174
15 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates