Advanced company searchLink opens in new window

RYEDALE REMEDIALS LIMITED

Company number SC492278

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)
17 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 30 November 2017
23 Mar 2018 PSC07 Cessation of John Joseph Quigley as a person with significant control on 21 March 2018
23 Mar 2018 PSC02 Notification of Ryedale Holdings Ltd as a person with significant control on 21 March 2018
23 Mar 2018 PSC04 Change of details for Mr Gordon Maxwell as a person with significant control on 21 March 2018
23 Mar 2018 TM01 Termination of appointment of John Joseph Quigley as a director on 21 March 2018
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 MR01 Registration of charge SC4922780001, created on 24 November 2017
28 Jun 2017 SH06 Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 100
28 Jun 2017 SH03 Purchase of own shares.
23 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr Gordon Maxwell on 5 April 2016