RJS INSPECTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 13/11/1713 November 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 1 CHAMOMILE DRIVE STOCKTON-ON-TEES CLEVELAND TS19 8FJ |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/04/1517 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 4 HADASIA GARDENS FAIRFIELD STOCKTON ON TEES TEESIDE TS19 7DP UNITED KINGDOM |
| 15/04/1315 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
| 26/03/1226 March 2012 | DIRECTOR APPOINTED MISS LAURA JAYNE CRUICKSHANK |
| 26/03/1226 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STANSMORE / 29/10/2011 |
| 16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 12 CHETWYND COURT THE AVENUE FAIRFIELD STOCKTON ON TEES TS19 7EF ENGLAND |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/07/1111 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 21/01/1121 January 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
| 02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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