RJC ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with updates |
26/10/2226 October 2022 | Change of details for Mr Robert John Calvey as a person with significant control on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Change of details for Mr Robert John Calvey as a person with significant control on 2021-12-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, SECRETARY NATALIE CALVEY |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CALVEY / 26/11/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
10/12/1210 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE MAE REVILL / 10/12/2012 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CALVEY / 02/10/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 3 CHARNWOOD STREET DERBY DERBYSHIRE DE1 2GY ENGLAND |
07/04/097 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NORMAN PARROT 3 CHARNWOOD STREET DERBY DE12GY UNITED KINGDOM |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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