WIDE RANGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 1 in full

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

10/05/2210 May 2022 Cessation of Ian Andrew Inman Altass as a person with significant control on 2021-11-30

View Document

10/05/2210 May 2022 Cessation of Andrew John Firth as a person with significant control on 2021-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Termination of appointment of Ian Andrew Inman Altass as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Andrew John Firth as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Andrew John Firth as a director on 2021-11-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW INMAN ALTASS / 31/05/2018

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEONARD FIRTH

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW INMAN ALTASS / 31/05/2018

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MOSS

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA JOHN FIRTH

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JAMIE LEONARD FIRTH

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR DANIEL MOSS

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JOSHUA JOHN FIRTH

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P BARKER PROPERTIES LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN FIRTH

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW INMAN ALTASS

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047711360002

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FIRTH / 20/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW INMAN ALTASS / 20/05/2010

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED P BARKER PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

01/12/091 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM, ALEXANDRA HOUSE ALEXANDRA DOCK, HULL, EAST YORKSHIRE, HU9 1TA

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALTASS / 09/04/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, UNIT 40, FOSTER STREET INDUSTRIAL ESTATE, HULL, EAST YORKSHURE, HU8 8BT

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIP WILLIAMS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED IAN ANDREW INMAN ALTASS

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN FIRTH ALTASS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BARKER

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 38 WEST END, SOUTH CAVE, BROUGH, EAST YORKSHIRE HU15 2EY

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: WILBERFORCE COURT, HIGH STREET, HULL, EAST YORKSHIRE HU1 1YJ

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED ROLCO 189 LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

20/05/0320 May 2003 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