REDRANSOM SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Director's details changed for Mr Kinsley Ian Ransom on 2021-06-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CLOG BRIDGE WORKS CLOG BRIDGE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0DX

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 SAIL ADDRESS CREATED

View Document

18/06/1818 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 PSC'S CHANGE OF PARTICULARS / MR KINSLEY IAN RANSOM / 26/05/2018

View Document

26/05/1826 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KINSLEY IAN RANSOM / 26/05/2018

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 14/06/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

29/07/1429 July 2014 14/06/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 14/06/13 NO CHANGES

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KINSLEY IAN RANSOM / 01/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM CLOG BRIDGE WORKS SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0DX UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 57 KIRKGATE SILSDEN WEST YORKSHIRE BD20 0PB UNITED KINGDOM

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information