RAA TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

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

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

18/01/2418 January 2024 Satisfaction of charge 067970180001 in full

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067970180003

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067970180002

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED RAA I.T SOLUTIONS LTD CERTIFICATE ISSUED ON 13/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 110

View Document

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

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067970180001

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINBAMI ANDE / 20/09/2013

View Document

22/05/1422 May 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 19 LYME GROVE DROYLSDEN MANCHESTER M43 6EY

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANDE / 20/09/2013

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKINBAMI ANDE / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANDE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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