R&D TAX SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Registered office address changed from Melrose House Suite 3 181 Chorley New Road Bolton BL1 4QZ England to 41 Greek Street Stockport Cheshire SK3 8AX on 2024-09-19

View Document

19/09/2419 September 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

18/03/2118 March 2021 CESSATION OF EVGENI VACHKOV AS A PSC

View Document

18/03/2118 March 2021 CESSATION OF LAURA DUGGAN AS A PSC

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAX OUTLOOK LTD

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VACHKOV HOLDINGS LTD

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENI VACHKOV / 12/08/2017

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR EVGENI VACHKOV / 12/08/2017

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O L DUGGAN GROUND FLOOR 3 PICCADILLY PLACE MANCHESTER M1 3BN ENGLAND

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR EVGENI VACHKOV

View Document

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

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 3 PICCADILLY PLACE MANCHESTER M1 3BN

View Document

27/06/1627 June 2016 ADOPT ARTICLES 21/06/2016

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM WILSONS FARM JACKS LANE WESTHOUGHTON BOLTON BL5 2DJ ENGLAND

View Document

10/09/1410 September 2014 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