ROLAND DRANSFIELD PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-25 to 2024-07-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-16

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 04/04/2020

View Document

17/09/1917 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM, C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE, 380 CHESTER ROAD, MANCHESTER, M16 9EA, ENGLAND

View Document

25/04/1925 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

01/08/181 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LISA MORTON / 11/06/2018

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM, GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, LANCASHIRE, M32 0FP

View Document

26/04/1726 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROL MURRAY

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007295560002

View Document

20/09/1320 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL MURRAY

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 18 THE WESTLANDS, SWINTON, MANCHESTER, M27 1FT

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED ROLAND DRANSFIELD (ENGINEERS) LI MITED CERTIFICATE ISSUED ON 21/04/98

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 30/03/86; FULL LIST OF MEMBERS

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