ROWAN BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/08/202 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/01/205 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/05/1812 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/04/1229 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1110 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LAMB / 19/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LAMB / 19/03/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED CASTLE RESEARCH LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1 BEAULIEU DRIVE STONE CROSS PEVENSEY EAST SUSSEX BN24 5EW

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 7 KENSINGTON SILVER WHARF EASTBOURNE EAST SUSSEX BN23 5NH

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED GUILDHALL CORPORATE RESEARCH LIM ITED CERTIFICATE ISSUED ON 15/03/05

View Document

08/03/058 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/052 March 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

01/03/051 March 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0514 January 2005 APPLICATION FOR STRIKING-OFF

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 19 UPWICK ROAD EASTBOURNE EAST SUSSEX BN20 8NB

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 12 CLUNY STREET LEWES EAST SUSSEX BN7 1LN

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: SUITE 9 31 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 12 CLUNY STREET LEWES EAST SUSSEX BN7 1LN

View Document

24/03/9524 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/07/935 July 1993 COMPANY NAME CHANGED GUILDHALL FINANCE LIMITED CERTIFICATE ISSUED ON 06/07/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: SUITE 3654 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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