K R J SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
| 04/01/244 January 2024 | Termination of appointment of Karen Lisa Jones as a secretary on 2024-01-04 |
| 04/01/244 January 2024 | Termination of appointment of Karen Lisa Jones as a director on 2024-01-04 |
| 04/01/244 January 2024 | Cessation of Karen Lisa Jones as a person with significant control on 2024-01-04 |
| 01/01/241 January 2024 | Registered office address changed from Blarick Church Lane, Kemnay Inverurie Aberdeenshire AB51 5QP to 13 Westfield Gardens Inverurie AB51 4QL on 2024-01-01 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 19/12/2219 December 2022 | Change of details for Mr Robert Peter Jones as a person with significant control on 2022-12-19 |
| 19/12/2219 December 2022 | Director's details changed for Mr Robert Peter Jones on 2022-12-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/12/2120 December 2021 | Change of details for Mr Robert Peter Jones as a person with significant control on 2021-08-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/01/1217 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/01/1114 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER JONES / 10/01/2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LISA JONES / 10/01/2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BUCHARN FARMHOUSE STRACHAN BANCHORY ABERDEENSHIRE AB31 6NQ |
| 05/02/075 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 8 KIRKLAND, KEMNAY INVERURIE ABERDEENSHIRE AB51 5QD |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/01/0612 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
| 26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/02/042 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
| 09/05/039 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 13/01/0313 January 2003 | SECRETARY RESIGNED |
| 10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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