Date | Description |
2023-06-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-04-25 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-04-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-07 |
delete address REGUS HOUSE FALCON DRIVE CARDIFF WALES CF10 4RU |
2023-04-07 |
insert address 26 CEFN YR ALLT ABERDULAIS NEATH WALES SA10 8HE |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM
REGUS HOUSE FALCON DRIVE
CARDIFF
CF10 4RU
WALES |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWE |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2022-05-03 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
delete address 26 CEFN YR ALLT ABERDULAIS NEATH WALES SA10 8HE |
2021-12-07 |
insert address REGUS HOUSE FALCON DRIVE CARDIFF WALES CF10 4RU |
2021-12-07 |
update registered_address |
2021-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM
26 CEFN YR ALLT
ABERDULAIS
NEATH
SA10 8HE
WALES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-09-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-08-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-02-08 |
delete address 2 ALFRED STREET NEATH WALES SA11 1EF |
2021-02-08 |
insert address 26 CEFN YR ALLT ABERDULAIS NEATH WALES SA10 8HE |
2021-02-08 |
update registered_address |
2020-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM
2 ALFRED STREET
NEATH
SA11 1EF
WALES |
2020-07-08 |
delete address ORBIT BUSINESS CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL WALES CF48 1DL |
2020-07-08 |
insert address 2 ALFRED STREET NEATH WALES SA11 1EF |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update registered_address |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
ORBIT BUSINESS CENTRE RHYDYCAR BUSINESS PARK
MERTHYR TYDFIL
CF48 1DL
WALES |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DORIAN ROWE |
2020-02-11 |
update statutory_documents CESSATION OF RYAN FRANCIS WILLIAMS AS A PSC |
2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DORIAN ROWE |
2020-01-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN FRANCIS WILLIAMS / 13/02/2019 |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN FRANCIS WILLIAMS / 14/01/2019 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-08 |
delete address 10 CARDIFF STREET ABERCANAID MERTHYR TYDFIL MID GLAMORGAN CF48 1EX |
2018-07-08 |
insert address ORBIT BUSINESS CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL WALES CF48 1DL |
2018-07-08 |
update registered_address |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
10 CARDIFF STREET
ABERCANAID
MERTHYR TYDFIL
MID GLAMORGAN
CF48 1EX |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-08 |
delete sic_code 71129 - Other engineering activities |
2017-11-08 |
insert company_previous_name RYAN RAIL MANAGEMENT LIMITED |
2017-11-08 |
insert company_previous_name SAFE LABOUR SUPPLY LTD |
2017-11-08 |
insert sic_code 78109 - Other activities of employment placement agencies |
2017-11-08 |
update name RYAN RAIL MANAGEMENT LIMITED => SAFE LABOUR SUPPLY UK LTD |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-10-13 |
update statutory_documents COMPANY NAME CHANGED SAFE LABOUR SUPPLY LTD
CERTIFICATE ISSUED ON 13/10/17 |
2017-10-06 |
update statutory_documents COMPANY NAME CHANGED RYAN RAIL MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/10/17 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093318030001 |
2016-09-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-08 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-08-28 => 2017-12-31 |
2016-08-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 11 => 3 |
2016-04-07 |
update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016 |
2016-02-11 |
delete address 10 CARDIFF STREET ABERCANAID MERTHYR TYDFIL MID GLAMORGAN WALES CF48 1EX |
2016-02-11 |
insert address 10 CARDIFF STREET ABERCANAID MERTHYR TYDFIL MID GLAMORGAN CF48 1EX |
2016-02-11 |
insert sic_code 71129 - Other engineering activities |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date null => 2015-11-30 |
2016-02-11 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2016-01-12 |
update statutory_documents 30/11/15 FULL LIST |
2014-11-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |