RIGHTSEARCH SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Mr David Christopher Bartram on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr David Christopher Bartram as a person with significant control on 2025-05-14

View Document

31/10/2431 October 2024 Notification of David Christopher Bartram as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Catherine Anne Gray as a director on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Catherine Anne Gray as a person with significant control on 2024-10-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

26/07/2426 July 2024 Change of details for Mrs Catherine Anne Gray as a person with significant control on 2024-07-17

View Document

26/07/2426 July 2024 Cessation of John Gray as a person with significant control on 2024-07-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of John Gray as a secretary on 2024-03-30

View Document

30/04/2430 April 2024 Termination of appointment of John Gray as a director on 2024-03-30

View Document

30/04/2430 April 2024 Appointment of Mrs Catherine Anne Gray as a director on 2024-03-30

View Document

30/04/2430 April 2024 Notification of Catherine Ann Gray as a person with significant control on 2016-04-06

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072816680002

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR DAVID CHRISTOPHER BARTRAM

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072816680002

View Document

25/02/1725 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072816680001

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BAKER

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAMB

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072816680001

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM SOPHIA HOUSE, 28 CATHEDRAL ROAD CARDIFF CARDIFF CARDIFF CF11 9LJ WALES

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PINPOINT INFORMATION LIMITED

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 90

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR CRAIG MATTHEW LAMB

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED BENJAMIN EDWARD BAKER

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN GRAY

View Document

11/06/1011 June 2010 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