RUN IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/09/2022 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
01/11/191 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR LAUBIUS PAUL LAUBSCHER / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAUBIUS PAUL LAUBSCHER / 07/11/2018 |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELEN LAUBSCHER / 07/11/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/11/156 November 2015 | 06/11/15 STATEMENT OF CAPITAL GBP 4 |
06/11/156 November 2015 | DIRECTOR APPOINTED MRS JOANNE HELEN LAUBSCHER |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN LAUBSCHER / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAUBIUS PAUL LAUBSCHER / 01/10/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM BPL HOUSE THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
30/06/0830 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LAUBSCHER / 01/01/2008 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAUBIUS LAUBSCHER / 01/01/2008 |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW SECRETARY APPOINTED |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: BPL HOUSE, KINGSDITCH TRADING ESTATE, THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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