RANSOME ENGINEERING SERVICES LIMITED
Company number 01590392
- Company Overview for RANSOME ENGINEERING SERVICES LIMITED (01590392)
- Filing history for RANSOME ENGINEERING SERVICES LIMITED (01590392)
- People for RANSOME ENGINEERING SERVICES LIMITED (01590392)
- Charges for RANSOME ENGINEERING SERVICES LIMITED (01590392)
- More for RANSOME ENGINEERING SERVICES LIMITED (01590392)
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
|
|
04 Aug 2015 | MR01 |
Registration of charge 015903920006, created on 24 July 2015
|
|
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
|
|
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
|
|
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
|
|
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 |