RANCO CONTROLS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 1

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 23/04/2018

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 23/04/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

16/01/1516 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

06/10/146 October 2014 CURRSHO FROM 01/04/2015 TO 31/12/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/02/123 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 16/10/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED RACHEL LOUISE SPENCER

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

24/03/0024 March 2000 S369(4) SHT NOTICE MEET 23/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EM

View Document

25/02/9925 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

13/03/9713 March 1997 S366A DISP HOLDING AGM 15/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

03/04/953 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: SOUTHWAY DRIVE SOUTHWAY PLYMOUTH PL6 6QT

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/04

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 ADOPT MEM AND ARTS 170688

View Document

06/06/886 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

30/06/8630 June 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company