RANCOM SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QB United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-28

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Registered office address changed from Serenity House, 31 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR England to Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QB on 2024-01-29

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Micro company accounts made up to 2022-04-30

View Document

16/12/2316 December 2023 Compulsory strike-off action has been suspended

View Document

16/12/2316 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Notification of Protect and Serve Home Security Ltd as a person with significant control on 2022-12-01

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-05-30 with no updates

View Document

17/03/2317 March 2023 Cessation of Oncall Group Security Ltd as a person with significant control on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Cessation of Protect & Serve Home Security Ltd as a person with significant control on 2021-06-01

View Document

04/03/224 March 2022 Notification of Oncall Group Security Ltd as a person with significant control on 2021-06-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 2B SECOND FLOOR EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6BN ENGLAND

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR RANJIT DHILLON

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1919 June 2019 ADOPT ARTICLES 20/05/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED DIRECT RESPONSE SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 ADOPT ARTICLES 23/12/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 6

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 COMPANY BUSINESS 23/12/2013

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIANT

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE VERNON HOSKING / 20/02/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH DHILLON / 20/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PRICE / 20/02/2010

View Document

20/01/1020 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR THOMAS BRIANT

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 4 EMMANUEL COURT SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HALIFAX HOUSE 14-15 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RE SHARE ISSUE 18/02/05

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

11/03/0511 March 2005 £ NC 100/10000 18/02/

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CALTHORPE HOUSE HAGLEY ROAD EDGEBASTON BIRMINGHAM B16 9QY

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: IVY RISE. 21 KINGSCROFT, WIMBLEBURY, CANNOCK STAFFORDSHIRE WS12 5GT

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 APPT AUDITORS SHARE ISS 21/02/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 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