RK QUALITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-06-30 | 
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-13 with no updates | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-06-30 | 
| 14/09/2314 September 2023 | Secretary's details changed for Karen Jean Kenshole on 2023-09-14 | 
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 19/10/2119 October 2021 | Registered office address changed from 4 Cross Tree Centre Caen Street Braunton EX33 1AA England to Eastergate West Down Ilfracombe Devon EX34 8NH on 2021-10-19 | 
| 19/10/2119 October 2021 | Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to 4 Cross Tree Centre 4 Cross Tree Centre Braunton Devon EX33 1AA on 2021-10-19 | 
| 19/10/2119 October 2021 | Registered office address changed from 4 Cross Tree Centre 4 Cross Tree Centre Braunton Devon EX33 1AA United Kingdom to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2021-10-19 | 
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 03/02/2021 | 
| 08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU ENGLAND | 
| 08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 03/02/2021 | 
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES | 
| 22/01/1922 January 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | 
| 20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 09/06/2018 | 
| 20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 09/06/2018 | 
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM KENSHOLE | 
| 15/06/1715 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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