Advanced company searchLink opens in new window

RYNESS ELECTRICAL SUPPLIES LIMITED

Company number 04423991

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 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 176,000
13 Apr 2016 AD01 Registered office address changed from Unit 13-17 Baron Street London N1 to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 13 April 2016
05 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 MR04 Satisfaction of charge 10 in full
03 Sep 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 176,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 176,000
10 Jul 2014 TM01 Termination of appointment of Leo Yu as a director
10 Jul 2014 AD02 Register inspection address has been changed from Po Box Po Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
10 Jul 2014 AP03 Appointment of Mr Steven Westbrook as a secretary
10 Jul 2014 TM01 Termination of appointment of Marianne Roberts as a director
10 Jul 2014 TM02 Termination of appointment of Leo Yu as a secretary
29 Jan 2014 AP01 Appointment of Mr Steven Westbrook as a director
29 Jan 2014 AP01 Appointment of Mr Nigel John Palmer as a director
07 Jan 2014 TM01 Termination of appointment of Roger Goddard as a director
26 Sep 2013 AP03 Appointment of Mr Leo Yu as a secretary
26 Sep 2013 AA Full accounts made up to 30 December 2012
23 Sep 2013 TM02 Termination of appointment of Sean Mcevoy as a secretary
19 Jul 2013 TM01 Termination of appointment of James Shortridge as a director
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
10 Jun 2013 AP01 Appointment of Marianne Roberts as a director
10 Jun 2013 AP01 Appointment of Leo Yiu Sing Yu as a director