RJ POWER NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewResolutions

View Document

25/06/2525 June 2025 NewSatisfaction of charge 098258640005 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 098258640006 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 098258640004 in full

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

24/12/2424 December 2024 Change of details for Rj Power Networks Holdings Limited as a person with significant control on 2024-05-22

View Document

05/06/245 June 2024 Registration of charge 098258640006, created on 2024-05-24

View Document

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

View Document

17/01/2417 January 2024 Appointment of Miss Clare Pam Gerlach as a director on 2024-01-05

View Document

17/01/2417 January 2024 Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

08/02/228 February 2022 Registration of charge 098258640005, created on 2022-02-03

View Document

03/02/223 February 2022 Satisfaction of charge 098258640003 in full

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR PETER JONATHAN WHITE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / RJ POWER GROUP LIMITED / 31/03/2019

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER NETWORKS HOLDINGS LIMITED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 CESSATION OF RJ POWER GROUP LIMITED AS A PSC

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098258640002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098258640001

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HIGGS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS SARAH ANN HIGGS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/10/1818 October 2018 CESSATION OF RJ POWER GROUP AS A PSC

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DAVID JOHN PIERCE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RJ POWER GROUP

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ANDREW PIERCE

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MRS SARAH ANN HIGGS

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNIT 20 GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM RH12 4QD ENGLAND

View Document

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/10/166 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

15/10/1515 October 2015 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