Advanced company searchLink opens in new window

RAYSPEC LIMITED

Company number 03449630

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)
29 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
09 Dec 2014 AA Full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
10 Jan 2014 AP01 Appointment of Mr David Howard Norman as a director
10 Jan 2014 TM01 Termination of appointment of Richard Hine as a director
29 Oct 2013 AA Full accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,000
03 Jun 2013 AUD Auditor's resignation
15 May 2013 AUD Auditor's resignation
03 Jan 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 TM01 Termination of appointment of David Bridgland as a director
18 Dec 2012 TM02 Termination of appointment of David Bridgland as a secretary
18 Dec 2012 AP03 Appointment of Mr Andrew Mark King as a secretary
17 Dec 2012 AP01 Appointment of Mr Andrew Mark King as a director
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Jun 2012 CERTNM Company name changed sgx scientific LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
14 Jun 2012 AP01 Appointment of Mr David Vernon Bridgland as a director
14 Jun 2012 AP01 Appointment of Dr Richard Graham Hine as a director
14 Jun 2012 TM01 Termination of appointment of Richard Hindson as a director
14 Jun 2012 AP03 Appointment of David Vernon Bridgland as a secretary
14 Jun 2012 TM02 Termination of appointment of Charlotte Parmenter as a secretary
14 Jun 2012 AD01 Registered office address changed from 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 14 June 2012
24 May 2012 CERTNM Company name changed E2V scientific instruments LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
24 May 2012 CONNOT Change of name notice
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4