Advanced company searchLink opens in new window

RYCON TOOL HIRE AND SALES LTD

Company number 03965458

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from Unit F Llantrisant Business Park Llantrisant Pontyclun CF72 8LF to 18 B Hepworth Business Park Coedcae Lane Pontyclun Rct CF72 9ZP on 28 March 2024
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2021 PSC04 Change of details for Mr Ian Proce as a person with significant control on 1 April 2020
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
29 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
15 Apr 2019 AP01 Appointment of Mrs Debbie Price as a director on 1 May 2018
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 AD04 Register(s) moved to registered office address Unit F Llantrisant Business Park Llantrisant Pontyclun CF72 8LF
17 Jan 2016 AA Micro company accounts made up to 30 April 2015