RANGESERV LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

05/04/225 April 2022 Current accounting period extended from 2022-01-31 to 2022-07-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK NR15 2PD ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES POINTER / 15/10/2019

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MERYLYN POINTER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW POINTER

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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