RJS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 03/06/253 June 2025 | Micro company accounts made up to 2024-10-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/04/2426 April 2024 | Micro company accounts made up to 2023-10-31 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/05/232 May 2023 | Micro company accounts made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/05/2219 May 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 06/08/216 August 2021 | Change of details for Mr Richard James Smith as a person with significant control on 2021-08-06 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 28/02/2017 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/02/1714 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 13/02/2017 |
| 13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 35 BELLE VUE STREET YORK YO10 5AY |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/10/1420 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 30 HALL GARTH LANE WEST AYTON SCARBOROUGH NORTH YORKSHIRE YO13 6JA UNITED KINGDOM |
| 18/11/1318 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/10/1219 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/10/1119 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 06/04/2011 |
| 19/10/1119 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 06/04/2011 |
| 06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM DALE VIEW LANGDALE END SCARBOROUGH YO13 0LH |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/10/101 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 02/02/102 February 2010 | CURREXT FROM 30/09/2010 TO 31/10/2010 |
| 02/01/102 January 2010 | COMPANY NAME CHANGED HES MARKETING CONSULTANT LTD CERTIFICATE ISSUED ON 02/01/10 |
| 02/01/102 January 2010 | CHANGE OF NAME 24/11/2009 |
| 11/11/0911 November 2009 | SECRETARY APPOINTED RICHARD JAMES SMITH |
| 09/11/099 November 2009 | DIRECTOR APPOINTED MR RICHARD JAMES SMITH |
| 06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 30/09/0930 September 2009 | 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