RAND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-05-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
15/11/2415 November 2024 | Change of details for Mr Jonathan David Case as a person with significant control on 2024-11-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/11/2220 November 2022 | Director's details changed for Mr Simon Charles Davis on 2022-11-17 |
20/11/2220 November 2022 | Change of details for Mr Simon Charles Davis as a person with significant control on 2022-11-17 |
04/11/224 November 2022 | Previous accounting period shortened from 2022-07-31 to 2022-05-31 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with updates |
07/10/217 October 2021 | Appointment of Mr Jonathan David Case as a secretary on 2021-09-27 |
30/09/2130 September 2021 | Cessation of Barry Ernest Patient as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Termination of appointment of David Miller as a secretary on 2021-09-27 |
30/09/2130 September 2021 | Termination of appointment of Barry Ernest Patient as a director on 2021-09-27 |
30/09/2130 September 2021 | Notification of Simon Charles Davis as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Notification of Dominic Paul Higgins as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Notification of Jonathan David Case as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Termination of appointment of David Miller as a director on 2021-09-27 |
30/09/2130 September 2021 | Termination of appointment of Stephen Downing as a director on 2021-09-27 |
30/09/2130 September 2021 | Cessation of David Miller as a person with significant control on 2021-09-27 |
30/09/2130 September 2021 | Cessation of Stephen Downing as a person with significant control on 2021-09-27 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/219 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
11/09/1911 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
11/03/1911 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CASE / 15/02/2019 |
08/08/188 August 2018 | DIRECTOR APPOINTED MR JONATHAN DAVID CASE |
08/08/188 August 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 600 |
08/08/188 August 2018 | DIRECTOR APPOINTED MR SIMON CHARLES DAVIS |
08/08/188 August 2018 | DIRECTOR APPOINTED MR DOMINIC PAUL HIGGINS |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
29/12/1729 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/06/163 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
05/06/155 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
20/06/1420 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/05/1331 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/06/1115 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/08/1017 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
10/08/1010 August 2010 | SECRETARY APPOINTED DAVID MILLER |
09/08/109 August 2010 | DIRECTOR APPOINTED STEPHEN DOWNING |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLIDAY |
13/04/1013 April 2010 | |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD HOLLIDAY |
19/08/0919 August 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
04/07/074 July 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/07/064 July 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
03/06/053 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
05/06/035 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0131 May 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
18/05/9918 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS |
26/05/9826 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
02/06/972 June 1997 | RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS |
11/04/9711 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
22/05/9622 May 1996 | RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
14/02/9614 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 |
01/02/961 February 1996 | EXEMPTION FROM APPOINTING AUDITORS 24/07/95 |
13/12/9513 December 1995 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/9519 July 1995 | RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/09/9413 September 1994 | COMPANY NAME CHANGED BERRONVALLEY LIMITED CERTIFICATE ISSUED ON 14/09/94 |
13/09/9413 September 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/94 |
12/09/9412 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
12/09/9412 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/09/9412 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/09/9412 September 1994 | |
12/09/9412 September 1994 | NEW DIRECTOR APPOINTED |
12/09/9412 September 1994 | |
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 |
12/09/9412 September 1994 | |
26/05/9426 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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