RANSON SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O CARTWRIGHTS ACCOUNTANTS 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS AYODELE ARIKE LEMAIRE / 25/03/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY PATRICK YVES LEMAIRE / 25/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYODELE ARIKE LEMAIRE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR THIERRY PATRICK YVES LEMAIRE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR AYODELE LEMAIRE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYODELE ARIKE LEMAIRE / 13/03/2013

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 803 NEW PROVIDENCE WHARF 1 FAIRMONT AVENUE LONDON E14 9PA

View Document

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AYODELE ARIKE LEMAIRE / 25/05/2012

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYODELE ARIKE LEMAIRE / 25/05/2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ADEOLA RANSON

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA LEMAIRE / 18/11/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA LEMAIRE / 25/05/2010

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: C/O CDUK SERVICES VENUS HOUSE BRIDGEWATER ROAD STRATFORD EJ15 2JZ

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: C/O GIANT ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 S252 DISP LAYING ACC 17/05/99

View Document

16/08/9916 August 1999 S80A AUTH TO ALLOT SEC 25/05/99

View Document

16/08/9916 August 1999 S366A DISP HOLDING AGM 17/05/99

View Document

16/08/9916 August 1999 S386 DIS APP AUDS 25/05/99

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 S80A AUTH TO ALLOT SEC 25/05/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/99

View Document

28/05/9928 May 1999 S386 DIS APP AUDS 25/05/99

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information