Advanced company searchLink opens in new window

RANCO CONTROLS LIMITED

Company number 00702171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 18 December 2019
07 Jan 2020 TM01 Termination of appointment of Trevor Lambeth as a director on 18 December 2019
07 Jan 2020 AP01 Appointment of Mr Stephen James Harris as a director on 18 December 2019
07 Jan 2020 TM02 Termination of appointment of Invensys Secretaries Limited as a secretary on 18 December 2019
07 Jan 2020 PSC02 Notification of Hampden Plc as a person with significant control on 18 December 2019
07 Jan 2020 PSC07 Cessation of Btr Industries Limited as a person with significant control on 18 December 2019
11 Apr 2019 AA Accounts for a small company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
21 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2018 SH20 Statement by Directors
18 May 2018 SH19 Statement of capital on 18 May 2018
  • GBP 1
18 May 2018 CAP-SS Solvency Statement dated 23/04/18
18 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
29 Sep 2015 AUD Auditor's resignation
01 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015
16 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
07 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014