RCN BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Registered office address changed from 16 Glaston Drive Solihull B91 3YE England to 27 Mayhurst Road Hollywood Birmingham B47 5QG on 2023-06-21 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
08/07/218 July 2021 | Registered office address changed from 51 Cheltondale Road Solihull West Midlands B91 1EP to 16 Glaston Drive Solihull B91 3YE on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE MCDAID |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MCDAID / 01/06/2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCDAID / 01/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCDAID / 07/06/2010 |
30/07/1030 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 11 STONEHAVEN GROVE HALL GREEN BIRMINGHAM B28 8PJ |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/10/057 October 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 3 STONEHAVEN GROVE HALL GREEN BIRMINGHAM B28 8PJ |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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