RJS INNOVATIONS LTD.

Company Documents

DateDescription
11/05/2411 May 2024 Termination of appointment of Robert John Searle as a director on 2024-05-11

View Document

11/05/2411 May 2024 Cessation of Robert John Searle as a person with significant control on 2024-05-11

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Termination of appointment of John Ellacott as a director on 2023-07-28

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/01/2315 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Wayne Daniel Egan as a director on 2021-06-14

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

04/12/204 December 2020 02/12/20 STATEMENT OF CAPITAL GBP 400

View Document

09/11/209 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 300

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLACOTT / 08/11/2020

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR WAYNE DANIEL EGAN

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR JOHN ELLACOTT

View Document

28/07/2028 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 210.53

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED VORTEKK LTD CERTIFICATE ISSUED ON 23/06/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 18/01/20 STATEMENT OF CAPITAL GBP 200

View Document

17/01/2017 January 2020 SUB-DIVISION 20/12/19

View Document

19/03/1919 March 2019 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