- Company Overview for RINGWAY HANDLING SERVICES LIMITED (02638238)
- Filing history for RINGWAY HANDLING SERVICES LIMITED (02638238)
- People for RINGWAY HANDLING SERVICES LIMITED (02638238)
- Charges for RINGWAY HANDLING SERVICES LIMITED (02638238)
- More for RINGWAY HANDLING SERVICES LIMITED (02638238)
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) |
---|---|---|---|
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
18 Nov 2020 | AP01 | Appointment of Mrs Janine Bramall as a director on 12 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX | |
20 May 2016 | AD02 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX | |
17 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
16 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders |