HENRY'S R SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
04/01/244 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | PREVSHO FROM 31/10/2015 TO 31/03/2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 49 A VICARAGE GROVE LONDON SE5 7LP |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY / 24/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY / 01/10/2011 |
13/03/1213 March 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY / 01/09/2011 |
09/02/129 February 2012 | COMPANY NAME CHANGED RICHIE RECYCLES LIMITED CERTIFICATE ISSUED ON 09/02/12 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 18 QUADRANT ROAD THORNTON HEATH SURREY CR7 7DA UNITED KINGDOM |
27/10/1027 October 2010 | 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