RUAIRC SOLUTIONS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Declaration of solvency

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2024-02-16

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-16

View Document

16/02/2416 February 2024 Annual accounts for year ending 16 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/04/2123 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

27/04/2027 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MARY BRIGID O'ROURKE / 05/04/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MS TERESA MARY BRIGID O'ROURKE / 05/04/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 31 GREBE ROAD BICESTER OX26 6EL UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/04/1724 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MARY BRIGID O'ROURKE / 06/01/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM FLAT 1 4 CLARENDON PARK ROAD LEICESTER LE2 3AD

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information