R4 SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-06-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
26/09/2226 September 2022 | Confirmation statement made on 2022-06-28 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM OLD BARTONS HIGH STREET SHUTFORD BANBURY OX15 6PQ ENGLAND |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LEANNE REEVES |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM REEVES / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE STEPHANIE REEVES / 29/01/2019 |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE STEPHANIE REEVES / 25/06/2017 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM REEVES / 25/06/2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAUL REEVES |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 9 COACH HOUSE RISE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5HD ENGLAND |
16/01/1716 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 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM REEVES / 01/07/2015 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 39 PARK STREET TAMWORTH STAFFORDSHIRE B79 7QP |
19/01/1619 January 2016 | DIRECTOR APPOINTED MRS LEANNE STEPHANIE REEVES |
13/07/1513 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
13/07/1513 July 2015 | SAIL ADDRESS CREATED |
13/07/1513 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 36 PARK STREET TAMWORTH STAFFORDSHIRE B79 7QP ENGLAND |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM REEVES / 10/02/2015 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 9 COACH HOUSE RISE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5HD |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LEANNE REEVES |
30/06/1430 June 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | 23/09/13 STATEMENT OF CAPITAL GBP 50 |
23/09/1323 September 2013 | DIRECTOR APPOINTED MRS LEANNE STEPHANIE REEVES |
15/07/1315 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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