Advanced company searchLink opens in new window

RANSOME ENGINEERING SERVICES LIMITED

Company number 01590392

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)
25 May 2016 AD01 Registered office address changed from Units 5-6 Clopton Commercial Park Clopton , Woodbridge Suffolk , IP13 6QT to 2 Easter Park Axial Way Colchester CO4 5WY on 25 May 2016
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30,002
04 Aug 2015 MR01 Registration of charge 015903920006, created on 24 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,002
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2014 CH01 Director's details changed for Mr Samuel Ransome on 20 September 2013
02 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,002
23 Dec 2013 CH03 Secretary's details changed for Margaret Ransome on 10 December 2013
23 Dec 2013 CH01 Director's details changed for Margaret Ransome on 10 December 2013
23 Dec 2013 CH01 Director's details changed for Mr Graham Ransome on 10 December 2013
04 Apr 2013 AP01 Appointment of Mr Leigh Westlake as a director
04 Apr 2013 AP01 Appointment of Mr Samuel Ransome as a director
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
03 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009