- Company Overview for RONAN ENGINEERING LIMITED (01315747)
- Filing history for RONAN ENGINEERING LIMITED (01315747)
- People for RONAN ENGINEERING LIMITED (01315747)
- Charges for RONAN ENGINEERING LIMITED (01315747)
- More for RONAN ENGINEERING LIMITED (01315747)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
22 Mar 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
07 Jun 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
26 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
12 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
19 Jul 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 May 2020 | PSC08 | Notification of a person with significant control statement | |
12 May 2020 | PSC07 | Cessation of John Adrian Hewitson as a person with significant control on 23 January 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
18 Mar 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of John Adrian Hewitson as a director on 6 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE United Kingdom to Unit H6 Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 7 January 2020 | |
01 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
03 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for John Adrian Hewitson on 20 April 2019 | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Richard Dacre Ludford as a director on 1 November 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 1-2 Tilley Road Crowther Industrial Estate District 3 Washington Tyne and Wear NE38 0AE to 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 13 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Nov 2016 | AA | Full accounts made up to 31 August 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|