RANGEMORE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

24/01/2424 January 2024 Cessation of Kimberley Hiley as a person with significant control on 2024-01-01

View Document

24/01/2424 January 2024 Notification of Cathedral Gallery Limited as a person with significant control on 2024-01-01

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

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

View Accounts

13/05/2313 May 2023 Satisfaction of charge 2 in full

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

19/01/2319 January 2023 Cessation of Cathedral Gallery Ltd as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Notification of Kimberley Hiley as a person with significant control on 2023-01-19

View Document

16/01/2316 January 2023 Notification of Cathedral Gallery Ltd as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Kay Aston as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Peter Frank Stokes as a director on 2023-01-13

View Document

13/01/2313 January 2023 Cessation of Peter Stokes as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Cessation of Kay Aston as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mrs Kimberley Hiley as a director on 2023-01-13

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Registered office address changed from 5 st Matthew Close Hednesford Staffs WS12 5FL to 17 Rangemore Hall Mews Rangemore Burton-on-Trent DE13 9RE on 2023-01-13

View Document

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

View Accounts

21/12/2221 December 2022 Appointment of Mr Peter Frank Stokes as a director on 2022-12-10

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY LISA STOKES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY LISA STOKES

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ASTON / 31/03/2010

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: WINDSORS 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: UNIT 19 WATERSIDE INDUSTRIAL ESTATE DOULTON ROAD RAWLEY REGIS WEST MIDLANDS B65 8JG

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: UNIT 12 WATERSIDE INDUSTRIAL EST DOULTON ROAD ROWLEY REGIS WARLEY WEST MIDLANDS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 NC INC ALREADY ADJUSTED

View Document

05/10/895 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/89

View Document

05/10/895 October 1989 B/ISS 30/06/89

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/892 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 3 WHITEHALL RD RUGBY WARKS CV21 3AE

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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