RAK ACCOUNTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mr William Stuart Farnell on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Registered office address changed from The Studio Blofields Loke Aylsham Norwich Norfolk NR11 6ES to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2022-05-03

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

10/05/2110 May 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER KAY / 01/02/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER KAY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS FRANCES ELIZABETH KAY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR WILLIAM STUART FARNELL

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STUART FARNELL / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH KAY / 01/02/2019

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARNELL CLARKE LIMITED

View Document

01/02/191 February 2019 CESSATION OF RICHARD PAUL WILSON AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 7 BLOFIELDS LOKE AYLSHAM NORWICH NORFOLK NR11 6ES UNITED KINGDOM

View Document

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM UNIT 7 BLOFIELDS LOKE AYLSHAM NORWICH NR11 6ES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR PAUL JAMES VINCENT

View Document

30/04/1430 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE WILSON

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL WILSON / 17/12/2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE WILSON

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 17 SOAME CLOSE AYLSHAM NORWICH NORFOLK NR11 6JF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MRS KATIE SUZANNE WILSON

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/10/1011 October 2010 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