RAILX DIGITAL 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 |
|---|---|
| 05/09/255 September 2025 | Director's details changed for Mr Ian Joseph Waring on 2025-09-04 |
| 04/09/254 September 2025 | Director's details changed for Mr Tom Ciullo on 2025-09-04 |
| 04/09/254 September 2025 | Change of details for Eco2Holdings Limited as a person with significant control on 2025-09-04 |
| 04/09/254 September 2025 | Registered office address changed from 2 High Meadow Bawtry Doncaster DN10 6LT United Kingdom to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2025-09-04 |
| 04/09/254 September 2025 | Director's details changed for Mr Steve Freeman on 2025-09-04 |
| 04/09/254 September 2025 | Director's details changed for Mr Paul Bathgate on 2025-09-04 |
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 24/03/2524 March 2025 | Appointment of Mr Adam Parkinson as a director on 2025-02-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/08/245 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 25/01/2425 January 2024 | Registration of charge 138563720001, created on 2024-01-24 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/06/2312 June 2023 | Resolutions |
| 12/06/2312 June 2023 | Resolutions |
| 07/06/237 June 2023 | Certificate of change of name |
| 06/06/236 June 2023 | Cessation of Thomas Salvatore Ciullo as a person with significant control on 2023-06-02 |
| 06/06/236 June 2023 | Purchase of own shares. |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-02 with updates |
| 06/06/236 June 2023 | Cessation of Steve Freeman as a person with significant control on 2023-06-02 |
| 06/06/236 June 2023 | Cancellation of shares. Statement of capital on 2023-05-23 |
| 06/06/236 June 2023 | Notification of Eco2Holdings Limited as a person with significant control on 2023-06-02 |
| 06/06/236 June 2023 | Cessation of Paul Bathgate as a person with significant control on 2023-06-02 |
| 01/06/231 June 2023 | Notification of Steve Freeman as a person with significant control on 2023-05-23 |
| 01/06/231 June 2023 | Notification of Thomas Salvatore Ciullo as a person with significant control on 2023-05-23 |
| 01/06/231 June 2023 | Withdrawal of a person with significant control statement on 2023-06-01 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 01/06/231 June 2023 | Notification of Paul Bathgate as a person with significant control on 2023-05-23 |
| 24/05/2324 May 2023 | Director's details changed for Mr Steve Freeman on 2023-05-24 |
| 24/05/2324 May 2023 | Director's details changed for Mr Tom Ciullo on 2023-05-24 |
| 24/05/2324 May 2023 | Director's details changed for Mr Paul Bathgate on 2023-05-24 |
| 24/05/2324 May 2023 | Registered office address changed from 2 High Meadow Bawtry Doncaster DN10 6LT England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2023-05-24 |
| 24/05/2324 May 2023 | Director's details changed for Mr Ian Joseph Waring on 2023-05-24 |
| 21/04/2321 April 2023 | Termination of appointment of Andrew Wishart as a director on 2023-04-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/01/2218 January 2022 | Incorporation |
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