RAND ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/11/2415 November 2024 Change of details for Mr Jonathan David Case as a person with significant control on 2024-11-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/11/2220 November 2022 Director's details changed for Mr Simon Charles Davis on 2022-11-17

View Document

20/11/2220 November 2022 Change of details for Mr Simon Charles Davis as a person with significant control on 2022-11-17

View Document

04/11/224 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

07/10/217 October 2021 Appointment of Mr Jonathan David Case as a secretary on 2021-09-27

View Document

30/09/2130 September 2021 Cessation of Barry Ernest Patient as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of David Miller as a secretary on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of Barry Ernest Patient as a director on 2021-09-27

View Document

30/09/2130 September 2021 Notification of Simon Charles Davis as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Notification of Dominic Paul Higgins as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Notification of Jonathan David Case as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of David Miller as a director on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Downing as a director on 2021-09-27

View Document

30/09/2130 September 2021 Cessation of David Miller as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Cessation of Stephen Downing as a person with significant control on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

11/09/1911 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CASE / 15/02/2019

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JONATHAN DAVID CASE

View Document

08/08/188 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 600

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR SIMON CHARLES DAVIS

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DOMINIC PAUL HIGGINS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/06/155 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/05/1331 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY APPOINTED DAVID MILLER

View Document

09/08/109 August 2010 DIRECTOR APPOINTED STEPHEN DOWNING

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLIDAY

View Document

13/04/1013 April 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOLLIDAY

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/95

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

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

13/09/9413 September 1994 COMPANY NAME CHANGED BERRONVALLEY LIMITED CERTIFICATE ISSUED ON 14/09/94

View Document

13/09/9413 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/94

View Document

12/09/9412 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL, MERSEYSIDE L3 9LQ

View Document

12/09/9412 September 1994

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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