Ransome Engineering Services Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£652,403 -3.72%
Employees£33 +3.03%
Total assets£1,084,477 +5.40%

RANSOME GROUP SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01590392
Record last updated Wednesday, December 14, 2022 11:43:05 PM UTC
Official Address 5 Units Clopton Commercial Park Woodbridge Otley
There are 4 companies registered at this street
Locality Otley
Region Suffolk, England
Postal Code IP136QT
Sector Other service activities incidental to land transportation, n.e.c.

Charts

Visits

RANSOME ENGINEERING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 25, 2022 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 24, 2014 Annual return Annual return
Financials Oct 16, 2014 Annual accounts Annual accounts
Financials Jan 5, 2014 Annual accounts 1590... Annual accounts 1590...
Registry Jan 3, 2014 Change of particulars for director Change of particulars for director
Registry Jan 2, 2014 Annual return Annual return
Registry Dec 23, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Dec 23, 2013 Change of particulars for director Change of particulars for director
Registry Dec 23, 2013 Change of particulars for director 1590... Change of particulars for director 1590...
Registry Apr 4, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2013 Appointment of a man as Director 1590... Appointment of a man as Director 1590...
Registry Mar 27, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2012 Annual return Annual return
Financials Oct 31, 2012 Annual accounts Annual accounts
Registry Sep 21, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 13, 2011 Annual return Annual return
Financials Sep 20, 2011 Annual accounts Annual accounts
Registry Dec 2, 2010 Annual return Annual return
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Annual return Annual return
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Annual return Annual return
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Jun 25, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 24, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 23, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 23, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 23, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 10, 2007 Annual return Annual return
Registry Nov 19, 2007 Resignation of a director Resignation of a director
Registry Nov 12, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Oct 11, 2007 Annual accounts Annual accounts
Registry Dec 5, 2006 Annual return Annual return
Registry Nov 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Dec 14, 2005 Annual return Annual return
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Dec 3, 2004 Annual return Annual return
Financials Jul 26, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 Company name change Company name change
Registry Mar 8, 2004 Change of name certificate Change of name certificate
Registry Dec 15, 2003 Annual return Annual return
Financials Jun 11, 2003 Annual accounts Annual accounts
Registry Dec 6, 2002 Annual return Annual return
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Dec 4, 2001 Annual return Annual return
Financials May 14, 2001 Annual accounts Annual accounts
Registry Dec 12, 2000 Annual return Annual return
Registry Aug 16, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 16, 2000 Appointment of a secretary Appointment of a secretary
Financials Aug 15, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 15, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 15, 2000 P.o.s 2834 £1 P.o.s 2834 £1
Registry Dec 17, 1999 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Jan 4, 1999 Annual return Annual return
Financials Jul 3, 1998 Annual accounts Annual accounts
Registry Dec 11, 1997 Annual return Annual return
Financials Aug 12, 1997 Annual accounts Annual accounts
Registry Mar 4, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 2, 1996 Annual return Annual return
Financials Nov 6, 1996 Annual accounts Annual accounts
Registry Dec 5, 1995 Annual return Annual return
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Jan 27, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 14, 1994 Annual return Annual return
Financials Sep 28, 1994 Annual accounts Annual accounts
Registry Aug 17, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 3, 1994 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Dec 11, 1993 Annual return Annual return
Financials Sep 7, 1993 Annual accounts Annual accounts
Financials Jan 15, 1993 Annual accounts 1590... Annual accounts 1590...
Registry Jan 4, 1993 Annual return Annual return
Financials Feb 14, 1992 Annual accounts Annual accounts
Registry Dec 18, 1991 Annual return Annual return
Registry Dec 11, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 18, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 1990 Annual return Annual return
Financials Dec 4, 1990 Annual accounts Annual accounts
Registry Nov 7, 1990 Change of name certificate Change of name certificate
Financials Mar 30, 1990 Annual accounts Annual accounts
Registry Feb 9, 1990 Annual return Annual return
Registry Apr 21, 1989 Change of name certificate Change of name certificate
Registry Nov 28, 1988 Annual return Annual return
Financials Nov 21, 1988 Annual accounts Annual accounts
Registry May 20, 1988 Annual return Annual return
Financials Oct 15, 1987 Annual accounts Annual accounts
Registry Jun 2, 1987 Annual return Annual return
Financials Feb 23, 1987 Annual accounts Annual accounts
Registry Dec 12, 1986 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 12, 1986 Miscellaneous document Miscellaneous document
Registry Oct 6, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 1986 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 3, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)