RACJAC 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
02/10/252 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

02/10/252 October 2025 NewRegistered office address changed from Flat 4 Topsham Road Exeter EX2 4EZ England to Flat 4 15 Topsham Road Exeter EX2 4EZ on 2025-10-02

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/03/2530 March 2025 Registered office address changed from 1 Badger Close Exeter EX2 5SG England to Flat 4 Topsham Road Exeter EX2 4EZ on 2025-03-30

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Registered office address changed from 13 Nelson Road Exeter EX4 1BG England to 1 1 Badger Close Exeter Devon EX2 5SG on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 1 1 Badger Close Exeter Devon EX2 5SG England to 1 Badger Close Exeter EX2 5SG on 2023-04-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Registered office address changed from 20 Efford Lane Plymouth PL3 6BG United Kingdom to 13 Nelson Road Exeter EX4 1BG on 2022-01-10

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM OFFICE 11 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD NEWTON ABBOT DEVON TQ12 6TZ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MISS RACHAEL TORDOFF / 01/11/2018

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL TORDOFF / 01/11/2018

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 20 EFFORD LANE PLYMOUTH PL3 6BG UNITED KINGDOM

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM MJS ACCOUNTING SERVICES OFFICE 11 CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT TQ12 6TZ ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/10/1714 October 2017 DIRECTOR APPOINTED MR JACOB GATHERCOLE

View Document

25/09/1725 September 2017 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