RAA TECHNOLOGY 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 |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
28/09/2428 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
22/05/2422 May 2024 | Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-22 |
22/05/2422 May 2024 | Registered office address changed from Ground Floor, Citygate Longridge Road Preston PR2 5BQ England to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-22 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
18/01/2418 January 2024 | Satisfaction of charge 067970180001 in full |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5B SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY BAMBER BRIDGE LANCASHIRE PR5 6BL UNITED KINGDOM |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM FINTON DOYLE ACCTS LTD 107 109 TOWNGATE LEYLAND LANCS PR25 2LQ ENGLAND |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067970180003 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067970180002 |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
13/01/1713 January 2017 | COMPANY NAME CHANGED RAA I.T SOLUTIONS LTD CERTIFICATE ISSUED ON 13/01/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 110 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O FINTON DOYLE F20 PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON PR1 8UQ |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067970180001 |
19/02/1619 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKINBAMI ANDE / 20/09/2013 |
22/05/1422 May 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 19 LYME GROVE DROYLSDEN MANCHESTER M43 6EY |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANDE / 20/09/2013 |
20/05/1420 May 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/04/114 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/1021 May 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AKINBAMI ANDE / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANDE / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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