Advanced company searchLink opens in new window

RAMSAY SOIL INJECTION LIMITED

Company number 06131504

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 May 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30
24 Mar 2016 CH01 Director's details changed for Mrs Helen Jane Whorlow on 12 May 2015
24 Mar 2016 AD02 Register inspection address has been changed from C/O Graham Winstanley Ltd Manor Farm Moor Lane Aubourn Lincoln LN5 9DX United Kingdom to Units 2&3 Moorlands Trading Estate Moor Lane Metheringham Lincoln LN4 3HX
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 TM02 Termination of appointment of Graham Winstanley as a secretary on 20 May 2015
23 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 30
23 Apr 2015 CH03 Secretary's details changed for Mr Graham Winstanley on 2 February 2015
07 Nov 2014 AP01 Appointment of Mrs Helen Jane Whorlow as a director on 7 November 2014
22 Oct 2014 CH01 Director's details changed for Dale Martin Whorlow on 1 April 2014