RANSOM ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06216203 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
RANSOM ASSOCIATES LIMITED is an active private limited company with number 06216203. It was incorporated 17 years, 1 month, 16 days ago, on 17 April 2007. The company address is 217 Woolley Road 217 Woolley Road, Sheffield, S36 1GF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2024
Action Date: 27 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-28
New date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-28
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-29
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Old address: 16 Zorrina Close Nuneaton CV10 9QD
New address: 217 Woolley Road Stocksbridge Sheffield S36 1GF
Change date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 18 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-18
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
New address: 16 Zorrina Close Nuneaton CV10 9QD
Old address: Cherry Tree Cottage Main Street Swallow Nest Sheffield Yorkshire S26 4TZ
Change date: 2016-12-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change person director company with change date
Date: 04 May 2014
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Mark Alan Ransom
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: 3 Edgedale Road Sheffield S7 2BQ
Change date: 2013-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Angela Jayne Sinton
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Administrative restoration company
Date: 01 Feb 2012
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 20 Sep 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 MARSHLANDS FARM,MINSTER SHEPPEY,ME12 3RT
Number: | 03445067 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ
Number: | 11714298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D DOVEFIELDS,UTTOXETER,ST14 8HU
Number: | 06231070 |
Status: | ACTIVE |
Category: | Private Limited Company |
129B HIGH STREET,STEVENAGE,SG1 3HS
Number: | 06635023 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 14-15 LUFTON HEIGHTS COMMERCE PARK,YEOVIL,BA22 8UY
Number: | 08102700 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVIT CONSULTANCY SERVICES LTD
7 PARKLANDS COURT,SEAHAM,SR7 0AG
Number: | 06914318 |
Status: | ACTIVE |
Category: | Private Limited Company |