Advanced company searchLink opens in new window

RYLAND DESIGN SERVICES LIMITED

Company number 05160536

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)
15 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
24 Jun 2024 CH01 Director's details changed for Mr Andrew Raymond Allison on 24 June 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
14 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/10/22
29 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/10/22
16 Apr 2021 MA Memorandum and Articles of Association
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2021 SH08 Change of share class name or designation
02 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 CS01 23/06/20 Statement of Capital gbp 10
24 Jun 2020 MR01 Registration of charge 051605360001, created on 12 June 2020
27 Feb 2020 AA Micro company accounts made up to 30 June 2019
01 Oct 2019 AD01 Registered office address changed from Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 9 Pavilion Way New Waltham Grimsby Ne Lincolnshire DN36 4WT on 1 October 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Andrew Allison as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates