Advanced company searchLink opens in new window

RAMTECH ELECTRONICS LIMITED

Company number 02538255

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)
13 Sep 2016 AP03 Appointment of Mr Andrew Miles Hicks as a secretary on 5 September 2016
13 Sep 2016 TM02 Termination of appointment of Brian Geoffrey Dinsmore as a secretary on 5 September 2016
02 Aug 2016 AA Accounts for a small company made up to 31 March 2016
22 Jan 2016 TM02 Termination of appointment of Andrew Miles Hicks as a secretary on 18 January 2016
22 Jan 2016 AP03 Appointment of Mr Brian Geoffrey Dinsmore as a secretary on 18 January 2016
30 Sep 2015 CH03 Secretary's details changed for Mr Andrew Hicks on 30 September 2015
17 Sep 2015 TM01 Termination of appointment of Nicholas William Lowe as a director on 17 September 2015
17 Sep 2015 TM02 Termination of appointment of Nicholas William Lowe as a secretary on 17 September 2015
17 Sep 2015 AP03 Appointment of Mr Andrew Hicks as a secretary on 17 September 2015
16 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
07 Jul 2015 AA Accounts for a small company made up to 31 March 2015
19 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
03 Jul 2014 AA Accounts for a small company made up to 31 March 2014
03 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Nicholas William Lowe on 24 May 2013
02 Oct 2013 CH01 Director's details changed for Nicholas William Lowe on 24 May 2013
02 Oct 2013 CH03 Secretary's details changed for Nicholas William Lowe on 24 May 2013
31 Jul 2013 MR04 Satisfaction of charge 2 in full
10 Jul 2013 AA Accounts for a small company made up to 31 March 2013
04 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Andrew Miles Hicks on 14 October 2010
25 Jun 2012 AA Accounts for a small company made up to 31 March 2012
23 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Andrew Miles Hicks on 29 September 2010
29 Jul 2011 AA Accounts for a small company made up to 31 March 2011