RJH SYSTEMS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 37 SNOW CREST PLACE STAPELEY NANTWICH CHESHIRE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 23 HAYDN JONES DRIVE NANTWICH CHESHIRE CW5 7GG ENGLAND

View Document

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM 33 FOTHERSWAY CLOSE BADSEY EVESHAM WORCESTERSHIRE

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARMSWORTH / 25/05/2013

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE HARMSWORTH / 25/05/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 3 POOLWOOD COTTAGES HOLMES CHAPEL ROAD SOMERFORD CONGLETON CHESHIRE CW12 4SN UNITED KINGDOM

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARMSWORTH

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARMSWORTH / 16/11/2011

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MRS CLARE HARMSWORTH

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 19 ALUMBROOK AVENUE HOLMES CHAPEL CREWE CHESHIRE CW4 7BX

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 01/05/10 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 30/06/10 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARMSWORTH / 08/02/2010

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRIDGEWATER HOUSE, CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 28/02/2009

View Document

12/02/0812 February 2008 S366A DISP HOLDING AGM 25/01/08

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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