READYSTYLE LIMITED

Room 3, 1st Floor Foremost House Room 3, 1st Floor Foremost House, Billericay, CM12 0BT, Essex
StatusACTIVE
Company No.02173494
CategoryPrivate Limited Company
Incorporated05 Oct 1987
Age36 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

READYSTYLE LIMITED is an active private limited company with number 02173494. It was incorporated 36 years, 8 months, 12 days ago, on 05 October 1987. The company address is Room 3, 1st Floor Foremost House Room 3, 1st Floor Foremost House, Billericay, CM12 0BT, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr David James Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Katy Clark

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mr David James Clark

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-10

Psc name: Katy Clark

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mrs Katy Clark

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-31

Officer name: Mr David James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Clark

Termination date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Janet Clark

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr David James Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Clark

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: c/o whittington raymond foremost house radford way billericay essex CM12 0BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Address

Type: 287

Description: Registered office changed on 13/05/03 from: union house 117 high street billericay essex CM12 9AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 28/10/93 from: 9 plantation walk hemel hempstead herts HP13L7

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/03/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Capital

Type: PUC 2

Description: Wd 15/04/88 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 17/11/87 from: suite 4477 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 05 Oct 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROMEDA PROPERTY HOLDINGS LIMITED

12 ACACIA CLOSE,WORKSOP,S80 3RD

Number:08604800
Status:ACTIVE
Category:Private Limited Company

CCH EUROPE LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:06351360
Status:ACTIVE
Category:Private Limited Company

CONCEPT 605 LIMITED

FLAT 15,KINGSTON UPON THAMES,KT2 5FH

Number:11916447
Status:ACTIVE
Category:Private Limited Company

JOE GIBSON NUCLEAR CONSULTING LIMITED

STEADING 4 KILLOCH FARM,NEILSTON,G78 3AE

Number:SC569665
Status:ACTIVE
Category:Private Limited Company

N A W REYNOLDS BUILDING LTD

HAZLEMERE,BOLTON,BL1 4BY

Number:08453326
Status:ACTIVE
Category:Private Limited Company

TALENTUM GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11531232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source