R C M SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: 3 BERRY LANE BLEWBURY DIDCOT OXFORDSHIRE UNITED KINGDOM

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE RONSON / 01/01/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 SAIL ADDRESS CREATED

View Document

16/05/1416 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE RONSON / 02/01/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PAUL ROBSON / 02/01/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 CHEQUERS PLACE CHOLSEY OXFORDSHIRE OX109PF UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR BARRY PAUL ROBSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS KATIE LOUISE RONSON

View Document

19/04/1019 April 2010 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