RANGER 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Ian Stuart Langdon on 2018-07-30

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/09/2213 September 2022 Director's details changed for Elliot David Morris on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Grahame Harold David Rose on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Ms Tamsin Jane Rickeard on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Ian Stuart Langdon on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from 10 Flask Walk London NW3 1HE England to Jack Straw's Castle 12 North End Way London NW3 7ES on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Ranger (Holdings) Ltd as a person with significant control on 2022-05-20

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CORIN

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM RANGER HOUSE QUEENS ROAD BARNET HERTFORDSHIRE EN5 4DJ

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / RANGER (HOLDINGS) LTD / 25/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE RICKEARD / 24/09/2016

View Document

29/03/1729 March 2017 30/06/16 AUDITED ABRIDGED

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047971720001

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047971720001

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HAROLD DAVID ROSE / 12/06/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART LANGDON / 12/06/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE RICKEARD / 12/06/2015

View Document

10/08/1510 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON LEIGH

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MS TAMSIN JANE RICKEARD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED IAN STUART LANGDON

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR GRAHAME HAROLD DAVID ROSE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGH

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC LEIGH / 01/01/2014

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARC LEIGH / 02/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED RUSSELL CORIN

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ELLIOT DAVID MORRIS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY MENACHEM SUDAK

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR SIMON MARC LEIGH

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MENACHEM SUDAK

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC LEIGH / 12/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC LEIGH / 12/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENACHEM MENDEL SUDAK / 12/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGH / 01/06/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 35 BALLARDS LANE LONDON N3 1LP

View Document

21/07/0321 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 19-29 WOBURN PLACE LONDON WC1H 0XF

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

12/06/0312 June 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