RG I.T. 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
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/03/2330 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEATER / 06/07/2015

View Document

22/01/1522 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEATER / 30/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 34 STANSHAWS CLOSE BRADLEY STOKE BRISTOL AVON BS32 9AF

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM

View Document

11/11/0811 November 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