RANPLAN WIRELESS NETWORK DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Satisfaction of charge 057669730002 in full

View Document

18/08/2318 August 2023 Registration of charge 057669730003, created on 2023-08-04

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Director's details changed for Mrs Joyce Yuhua Wu on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057669730001

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR GEORGE CHRISTER STEPHEN WELLS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAMSON

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASWELL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ALASTAIR MARK WILLIAMSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CASWELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057669730002

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057669730001

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEEL

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER ZHANG

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZEPING XUE

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR GRAHAM PEEL

View Document

26/06/1526 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

19/06/1419 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/06/1325 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MISS ZEPING XUE

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

26/06/1226 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JIANSONG CAI

View Document

08/02/118 February 2011 SECRETARY APPOINTED JENNIFER MENGHI ZHANG

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE YUHUA WU / 03/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WU / 06/06/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 £ NC 1000/1000000 05/12/07

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 05/12/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 41 HART LANE LUTON BEDFORDSHIRE LU2 0JF

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 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