RJ POWER NETWORKS 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 | Memorandum and Articles of Association |
09/07/259 July 2025 New | Resolutions |
25/06/2525 June 2025 New | Satisfaction of charge 098258640005 in full |
25/06/2525 June 2025 New | Satisfaction of charge 098258640006 in full |
10/02/2510 February 2025 | Satisfaction of charge 098258640004 in full |
10/01/2510 January 2025 | |
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 | |
24/12/2424 December 2024 | Confirmation statement made on 2024-10-28 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 098258640006, 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 |
17/01/2417 January 2024 | Appointment of Miss Clare Pam Gerlach as a director on 2024-01-05 |
17/01/2417 January 2024 | Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
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 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 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 |
08/02/228 February 2022 | Registration of charge 098258640005, created on 2022-02-03 |
03/02/223 February 2022 | Satisfaction of charge 098258640003 in full |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 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 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR PETER JONATHAN WHITE |
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 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / RJ POWER GROUP LIMITED / 31/03/2019 |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER NETWORKS HOLDINGS LIMITED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
18/10/1918 October 2019 | CESSATION OF RJ POWER GROUP LIMITED AS A PSC |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098258640002 |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098258640001 |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH HIGGS |
01/04/191 April 2019 | DIRECTOR APPOINTED MRS SARAH ANN HIGGS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
18/10/1818 October 2018 | CESSATION OF RJ POWER GROUP AS A PSC |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
08/08/178 August 2017 | DIRECTOR APPOINTED MR DAVID JOHN PIERCE |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER GROUP |
08/08/178 August 2017 | DIRECTOR APPOINTED MR ANDREW PIERCE |
11/07/1711 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/07/1711 July 2017 | SECRETARY APPOINTED MRS SARAH ANN HIGGS |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNTI 15 LAWSON HUNT INDUSTRIAL PARK, GUILDFORD ROAD BROADBRIDGE HEATH HORSHAM RH12 3JR ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 15 LAWSON HUNT INDUSTRIAL PARK BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3JR ENGLAND |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
06/10/166 October 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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