REAL APPLICATION CLUSTERS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from Denora Braunespath Estate New Brancepeth Durham DH7 7JG England to Ground Floor Little Dunclent Farm Barn Deansford Lane Kidderminster DY10 3NN on 2022-01-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-06-30

View Document

25/07/2125 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM ROSE COTTAGE 54 BRAUNESPATH ESTATE NEW BRANCEPETH DURHAM DH7 7JG ENGLAND

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM HILLTOP HOUSE HILLTOP ROAD BEARPARK DURHAM DH7 7DP

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 ORDER OF COURT TO RESCIND WINDING UP

View Document

08/09/178 September 2017 ORDER OF COURT TO WIND UP

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MICKLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/07/163 July 2016 APPOINTMENT TERMINATED, SECRETARY NORA MICKLE

View Document

03/07/163 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LINSKILL

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 16-18 GREENHILL ROAD HALESOWEN WEST MIDLANDS B62 8EZ ENGLAND

View Document

08/09/158 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 3 BLACKCLIFFE WAY BEARPARK DURHAM DH7 7TJ ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O MR JASON MICKLE DENORA 69 BRAUNCEPATH ESTATE NEW BRANCEPETH DURHAM COUNTY DURHAM ENGLAND

View Document

17/10/1417 October 2014 DISS40 (DISS40(SOAD))

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 17 VICTOR TERRACE BEARPARK DURHAM DH7 7DG

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1416 October 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 12 June 2013 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/142 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/09/1214 September 2012 DIRECTOR APPOINTED MR JASON MICKLE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LINSKILL / 12/06/2010

View Document

16/09/1016 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NORA MICKLE / 12/06/2010

View Document

20/04/1020 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 12 June 2009 with full list of shareholders

View Document

16/04/1016 April 2010 RES02

View Document

15/04/1015 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED RAC SOLUTIONS LTD CERTIFICATE ISSUED ON 30/07/08

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CAPAXFLOW LIMITED


  • 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