RANSFORD ELECTRICAL SERVICES - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JAMES RANSFORD
2022-11-28 update statutory_documents CESSATION OF NICHOLAS CHARLES RANSFORD AS A PSC
2022-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RANSFORD
2022-11-07 update statutory_documents DIRECTOR APPOINTED HENRY JAMES RANSFORD
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-08-05 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-11 delete address Unit 2, Hallcroft Road Industrial Estate Hallcroft Road Retford Nottinghamshire DN22 7SS
2019-10-11 delete fax 01777 711955
2019-10-11 insert address Sunnyside Rockley Retford Nottinghamshire DN22 0QN
2019-10-11 update primary_contact Unit 2, Hallcroft Road Industrial Estate Hallcroft Road Retford Nottinghamshire DN22 7SS => Sunnyside Rockley Retford Nottinghamshire DN22 0QN
2019-09-07 delete address UNIT 9 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD ENGLAND DN22 7GY
2019-09-07 insert address SUNNYSIDE ROCKLEY RETFORD ENGLAND DN22 0QN
2019-09-07 update registered_address
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNIT 9 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD DN22 7GY ENGLAND
2019-08-11 delete source_ip 77.68.37.184
2019-08-11 insert source_ip 194.39.164.140
2019-08-07 delete address UNIT 2 HALLCROFT ROAD INDUSTRIAL ESTATE HALLCROFT ROAD RETFORD NOTTINGHAMSHIRE DN22 7SS
2019-08-07 insert address UNIT 9 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD ENGLAND DN22 7GY
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 2 HALLCROFT ROAD INDUSTRIAL ESTATE HALLCROFT ROAD RETFORD NOTTINGHAMSHIRE DN22 7SS
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents DIRECTOR APPOINTED MRS LOUISE RANSFORD
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE RANSFORD
2017-10-27 update statutory_documents CESSATION OF PETER JAMES RANSFORD AS A PSC
2017-08-30 delete phone 07545203660
2017-08-30 insert phone 07595895245
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-12 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RANSFORD
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-22 delete source_ip 212.48.81.22
2016-06-22 insert source_ip 77.68.37.184
2015-12-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-23 update statutory_documents 07/11/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-05 insert index_pages_linkeddomain niceic.com
2015-01-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-01-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-12-11 update website_status FlippedRobots => OK
2014-12-11 delete index_pages_linkeddomain t.co
2014-12-11 insert phone 07545203660
2014-12-01 update statutory_documents 07/11/14 FULL LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RANSFORD / 01/08/2014
2014-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE RANSFORD / 01/08/2014
2014-11-22 update website_status OK => FlippedRobots
2014-10-17 update website_status FlippedRobots => OK
2014-10-17 delete index_pages_linkeddomain outhouse-media.co.uk
2014-10-17 delete registration_number 5613791
2014-10-17 insert index_pages_linkeddomain t.co
2014-10-17 insert index_pages_linkeddomain twitter.com
2014-09-28 update website_status OK => FlippedRobots
2014-08-20 delete source_ip 212.56.83.232
2014-08-20 insert source_ip 212.48.81.22
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-15 update statutory_documents 07/11/13 FULL LIST
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RANSFORD / 20/07/2013
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-11-08 update statutory_documents 07/11/12 FULL LIST
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RANSFORD / 27/07/2012
2012-06-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 07/11/11 FULL LIST
2011-07-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 07/11/10 FULL LIST
2010-03-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 07/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RANSFORD / 01/10/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RANSFORD / 01/10/2009
2009-05-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 5 PEPPERLEY RISE ELKERSLEY RETFORD NOTTINGHAMSHIRE DN22 8AA
2005-12-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2005-11-07 update statutory_documents SECRETARY RESIGNED
2005-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION