RIGHTSEARCH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
14/05/2514 May 2025 | Director's details changed for Mr David Christopher Bartram on 2025-05-14 |
14/05/2514 May 2025 | Change of details for Mr David Christopher Bartram as a person with significant control on 2025-05-14 |
31/10/2431 October 2024 | Notification of David Christopher Bartram as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Termination of appointment of Catherine Anne Gray as a director on 2024-10-31 |
31/10/2431 October 2024 | Cessation of Catherine Anne Gray as a person with significant control on 2024-10-31 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-06-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
26/07/2426 July 2024 | Change of details for Mrs Catherine Anne Gray as a person with significant control on 2024-07-17 |
26/07/2426 July 2024 | Cessation of John Gray as a person with significant control on 2024-07-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/04/2430 April 2024 | Termination of appointment of John Gray as a secretary on 2024-03-30 |
30/04/2430 April 2024 | Termination of appointment of John Gray as a director on 2024-03-30 |
30/04/2430 April 2024 | Appointment of Mrs Catherine Anne Gray as a director on 2024-03-30 |
30/04/2430 April 2024 | Notification of Catherine Ann Gray as a person with significant control on 2016-04-06 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072816680002 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER BARTRAM |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072816680002 |
25/02/1725 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072816680001 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BAKER |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LAMB |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072816680001 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM SOPHIA HOUSE, 28 CATHEDRAL ROAD CARDIFF CARDIFF CARDIFF CF11 9LJ WALES |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PINPOINT INFORMATION LIMITED |
16/06/1116 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
04/03/114 March 2011 | 17/02/11 STATEMENT OF CAPITAL GBP 90 |
01/03/111 March 2011 | DIRECTOR APPOINTED MR CRAIG MATTHEW LAMB |
24/02/1124 February 2011 | DIRECTOR APPOINTED BENJAMIN EDWARD BAKER |
23/02/1123 February 2011 | SECRETARY APPOINTED JOHN GRAY |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGHTSEARCH SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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