R J ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
16/06/2516 June 2025 | Micro company accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
14/06/2314 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-04-27 |
03/02/223 February 2022 | Termination of appointment of Philip Andrew Holt as a director on 2022-02-03 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | DIRECTOR APPOINTED HEIDELINDE MARIE JENNINGS |
30/11/1830 November 2018 | DIRECTOR APPOINTED PHILIP ANDREW HOLT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / HEIDELINDE MARIE JENNINGS / 08/06/2015 |
07/07/157 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / HEIDELINDE MARIE JENNINGS / 08/06/2011 |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEIDELINDE JENNINGS / 05/07/2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI JENNINGS / 05/07/2010 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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