Tarporley
Cheshire
CW6 0AT
Website | www.rystadenergy.com |
---|---|
Email address | [email protected] |
Telephone | 020 37094316 |
Telephone region | London |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,305 |
Cash | £1,347 |
Current Liabilities | £2,979 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
7 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
7 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 November 2013 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH United Kingdom on 28 November 2013 (1 page) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Jarand Rystad on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Jarand Rystad on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Jarand Rystad on 3 April 2013 (2 pages) |
4 December 2012 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 4 December 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
23 April 2012 | Incorporation (48 pages) |
23 April 2012 | Incorporation (48 pages) |