RHODES ENTERPRISE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Registered office address changed from Crown Cottage, 2 Laburnham Court Tarrant Hinton Blandford Forum Dorset DT11 8HY England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-02-25

View Document

25/02/2425 February 2024 Statement of affairs

View Document

25/02/2425 February 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM C/O STEPHEN QUAY ACCOUNTANCY THE GRANARY HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM RHODES / 13/05/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM RHODES / 13/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 2 LABURNHAM COURT TARRANT HINTON BLANDFORD FORUM DORSET DT11 8HY UNITED KINGDOM

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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