RCS SOLUTIONS (CAMBRIDGE) LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1928 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERRENCE HONOUR / 19/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 156 THE CAUSEWAY BASSINGBOURN ROYSTON SG8 5JB ENGLAND

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HONOUR / 19/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE HONOUR / 01/09/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 4 CLEAR CRESCENT MELBOURN ROYSTON HERTFORDSHIRE SG8 6JD

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

02/04/152 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CHURCHMAN

View Document

07/02/147 February 2014 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