Advanced company searchLink opens in new window

RYAN MANUFACTURING LIMITED

Company number 09562148

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)
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
04 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Unit 5 Minden Road Sutton SM3 9BL England to Ryan Building Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ on 29 March 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Richard Michael Wright on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Mr Benjamin Stephen Wright on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Thomas Edward Charles Riddle on 17 March 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Oct 2016 AD01 Registered office address changed from 3 Nelson Trade Park South Wimbledon London SW19 3BL England to Unit 5 Minden Road Sutton SM3 9BL on 20 October 2016
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
16 Jul 2015 AP03 Appointment of Mr Andrew David West as a secretary on 16 June 2015
16 Jul 2015 MR01 Registration of charge 095621480002, created on 1 July 2015