R & S SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/08/244 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/07/2330 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 04/08/204 August 2020 | SECRETARY APPOINTED MRS JANET MCCONVILLE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS WILLIAM MCCONVILLE |
| 14/09/1814 September 2018 | CESSATION OF ROSS WILLIAM MCCONVILLE AS A PSC |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
| 25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCONVILLE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/09/1530 September 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/12/1330 December 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051793660002 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/10/125 October 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/07/1122 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/10/107 October 2010 | APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED |
| 07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH ENGLAND |
| 07/10/107 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MCCONVILLE / 14/07/2010 |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOYCE MCCONVILLE / 14/07/2010 |
| 07/10/107 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 14/07/2010 |
| 06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/08/0910 August 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
| 04/08/094 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 |
| 04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MC CONVILLE / 15/07/2008 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE, CENTURY PLACE, LAMBERTS ROAD, TUNBRIDGE WELLS, KENT TN2 3EH |
| 03/10/083 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 |
| 21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MC CONVILLE / 18/09/2007 |
| 21/07/0821 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
| 21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCCONVILLE / 18/09/2007 |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/07/0725 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/07/0626 July 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O AUKER HUTTON & CO, TEMPLE HOUSE, 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG |
| 07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/07/0528 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
| 15/12/0415 December 2004 | SECRETARY RESIGNED |
| 15/12/0415 December 2004 | NEW SECRETARY APPOINTED |
| 27/08/0427 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
| 04/08/044 August 2004 | SECRETARY RESIGNED |
| 04/08/044 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/07/0427 July 2004 | DIRECTOR RESIGNED |
| 27/07/0427 July 2004 | NEW DIRECTOR APPOINTED |
| 27/07/0427 July 2004 | NEW SECRETARY APPOINTED |
| 27/07/0427 July 2004 | SECRETARY RESIGNED |
| 14/07/0414 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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