R J C SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

05/12/235 December 2023 Change of details for Ms Sheriton Croft as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Miss Sherriton Croft on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Termination of appointment of Roger Spencer Thomas Croft as a director on 2022-11-15

View Document

17/11/2217 November 2022 Cessation of Roger Spencer Thomas Croft as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERRITON CROFT / 08/07/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS CHERRITON CROFT

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED REGAL MAINTENANCE & CLEANING LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED REGAL CARPET CLEANING LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

27/01/1527 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KITFORM LIMITED / 01/01/2013

View Document

13/02/1413 February 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM RAEBARN HOUSE HULBERT ROAD WATERLOOVILLE HAMPSHIRE PO7 7GP ENGLAND

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ROGER SPENCER THOMAS CROFT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS ANDREA LOUISE CROFT

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON LONG

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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