RJ POWER CONNECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Memorandum and Articles of Association |
25/06/2525 June 2025 | Satisfaction of charge 105203010002 in full |
25/06/2525 June 2025 | Satisfaction of charge 105203010001 in full |
13/06/2513 June 2025 | Statement of capital following an allotment of shares on 2017-08-01 |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-11 with updates |
24/12/2424 December 2024 | Change of details for Rj Power Networks Holdings Limited as a person with significant control on 2024-05-22 |
05/06/245 June 2024 | Registration of charge 105203010002, created on 2024-05-24 |
22/05/2422 May 2024 | Registered office address changed from Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA England to Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG on 2024-05-22 |
11/04/2411 April 2024 | Termination of appointment of Barry John Mclean as a director on 2024-04-11 |
11/04/2411 April 2024 | Appointment of Mr Matthew Martin Woolley as a director on 2024-04-11 |
17/01/2417 January 2024 | Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/07/2331 July 2023 | Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-01 |
31/07/2331 July 2023 | Cessation of Rj Power Connections Holdings Limited as a person with significant control on 2023-04-01 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA on 2022-02-17 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND |
23/12/1923 December 2019 | CESSATION OF RJ POWER GROUP AS A PSC |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
23/12/1923 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER CONNECTIONS HOLDINGS LIMITED |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH HIGGS |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR BARRY JOHN MCLEAN |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR PETER JONATHAN WHITE |
26/07/1926 July 2019 | DIRECTOR APPOINTED MRS SARAH ANN HIGGS |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105203010001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
20/11/1720 November 2017 | CESSATION OF GLENN ADAM ROWATT AS A PSC |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER GROUP |
11/07/1711 July 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
11/07/1711 July 2017 | SECRETARY APPOINTED MRS SARAH ANN HIGGS |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH ENGLAND |
12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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