RANDR SAFETY SYSTEMS LTD

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/234 November 2023 Termination of appointment of Keith Tomlinson as a director on 2023-08-07

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

14/02/2314 February 2023 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF JAYNE WITH A Y LTD AS A PSC

View Document

08/01/198 January 2019 29/09/18 STATEMENT OF CAPITAL GBP 160

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PO BOX L19 2JG PARTNERSHIP FOR LEARNING CENTRE SUITE3. SOUTH ROAD SPEKE LIVERPOOL MERSEYSIDE L24 9PZ UNITED KINGDOM

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PARTNERSHIP FOR LEARNING SOUTH ROAD SPEKE MERSEYSIDE L24 9PZ ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PAUL KEITH TOMLINSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR KEITH TOMLINSON

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEITH TOMLINSON

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL KEITH TOMLINSON / 29/09/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM JONES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN JONES / 05/10/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE LOUISE THISTLEWOOD / 01/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MS JAYNE LOUISE THISTLEWOOD / 01/08/2018

View Document

02/08/182 August 2018 CESSATION OF LIAM JOHN JONES AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE WITH A Y LTD

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JONES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED R & R SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 78 ST. MARYS ROAD GARSTON LIVERPOOL L19 2JG

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FANNING

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR. LIAM JOHN JONES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY O'CONNOR

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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