R C J INDUSTRIAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES JUKES / 01/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JUKES / 13/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

05/02/155 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED THE ACRYLICON RALLY TEAM LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

26/04/1326 April 2013 CHANGE OF NAME 18/04/2013

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ANDREWS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JUKES / 01/11/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOWARTH

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNITS 11 AND 12 BROCK ROAD BICTON INDUSTRIAL PARK KIMBOLTON HUNTINGDON PE28 0LR

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: UNITS 11&12 BROOK ROAD BICTON INDUSTRIAL PA, KIMBOLTON HUNTINGDON PE28 0LR

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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