RANPLAN WIRELESS NETWORK DESIGN LTD

Upper Pendrill Court Ermine Street North Upper Pendrill Court Ermine Street North, Cambridge, CB23 3UY, Cambridgeshire, England
StatusACTIVE
Company No.05766973
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

RANPLAN WIRELESS NETWORK DESIGN LTD is an active private limited company with number 05766973. It was incorporated 18 years, 3 months, 3 days ago, on 03 April 2006. The company address is Upper Pendrill Court Ermine Street North Upper Pendrill Court Ermine Street North, Cambridge, CB23 3UY, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057669730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 04 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057669730003

Charge creation date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mrs Joyce Yuhua Wu

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057669730001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anderson Scotland Watson

Termination date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christer Stephen Wells

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anderson Scotland Watson

Appointment date: 2019-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Mark Williamson

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Caswell

Termination date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Caswell

Appointment date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Mark Williamson

Appointment date: 2018-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057669730002

Charge creation date: 2018-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057669730001

Charge creation date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW

New address: Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peel

Termination date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Menghi Zhang

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peel

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeping Xue

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zeping Xue

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 25 Park Street West Luton Bedfordshire LU1 3BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2012

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Menghi Zhang

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jiansong Cai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Joyce Yuhua Wu

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joyce wu / 06/06/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/12/07--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: 41 hart lane luton bedfordshire LU2 0JF

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: £ nc 1000/1000000 05/12/07

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP ELEMENTS LTD

KINGS HOUSES BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:11549096
Status:ACTIVE
Category:Private Limited Company

CELTBLOOM LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:10258918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENERGY FOR LIFE LTD.

11 PORTH-Y-CASTELL,BARRY,CF62 6QA

Number:07761597
Status:ACTIVE
Category:Private Limited Company

MEITZ LIMITED

32 SUSSEX ROAD,SOUTH CROYDON,CR2 7DA

Number:08862602
Status:ACTIVE
Category:Private Limited Company

OREGON LTD

29 ROCHESTER DRIVE,BURNLEY,BB10 2BH

Number:10345745
Status:ACTIVE
Category:Private Limited Company

RAINBOW IT SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10696482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source