RKS HOLDINGS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Torrent Bidco Ltd as a person with significant control on 2025-08-01

View Document

03/04/253 April 2025 Change of details for Torrent Bidco Ltd as a person with significant control on 2025-02-19

View Document

12/03/2512 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

22/04/2422 April 2024 Satisfaction of charge 111669530004 in full

View Document

22/04/2422 April 2024 Satisfaction of charge 111669530005 in full

View Document

19/04/2419 April 2024 Appointment of Mr Jon Hire as a director on 2024-04-15

View Document

19/04/2419 April 2024 Termination of appointment of Gavin Ruddick as a director on 2024-04-15

View Document

15/02/2415 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/02/248 February 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-25

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

07/07/237 July 2023 Registration of charge 111669530005, created on 2023-06-30

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/01/2323 January 2023 Change of details for Torrent Bidco Ltd as a person with significant control on 2021-10-11

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

11/10/2211 October 2022 Director's details changed for Mr Gavin Ruddick on 2022-10-11

View Document

20/04/2220 April 2022 Registration of charge 111669530004, created on 2022-04-19

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/11/1927 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM SUITE 24 100 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GP UNITED KINGDOM

View Document

26/07/1826 July 2018 Registered office address changed from , Suite 24 100 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP, United Kingdom to 13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG on 2018-07-26

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111669530001

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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