RCU SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Nicholas Carroll as a director on 2024-01-18

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

26/06/2326 June 2023 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of affairs

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

05/09/205 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 102

View Document

05/09/205 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 102

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 14/07/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 5 THE MATCHYNS RIVENHALL END WITHAM ESSEX CM8 3HA

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 14/07/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 14/07/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 21/02/2020

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 30/10/2019

View Document

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 16/11/2019

View Document

16/11/1916 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 16/11/2019

View Document

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 16/11/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 13/10/2017

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 4 CARLTON ROAD CLACTON ON SEA ESSEX CO15 6LU

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NICHOLAS CARROLL

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066707680001

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY FIONA LATHAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MATTHEW CLARK / 03/02/2016

View Document

22/12/1522 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED GMC SERVICES LTD CERTIFICATE ISSUED ON 22/12/15

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 27 HOLLAND PARK CLACTON ON SEA ESSEX CO15 6LS

View Document

21/10/1421 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

23/11/1223 November 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/11/0920 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

12/08/0812 August 2008 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