RJS MANAGEMENT SERVICES LTD

Company Documents

DateDescription
17/08/2417 August 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

08/07/238 July 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 44 THE ALDERS 44 LEICESTER ROAD SHARNFORD LEICESTERSHIRE LE10 3PR UNITED KINGDOM

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 44 LEICESTER ROAD SHARNFORD HINCKLEY LEICESTERSHIRE LE10 3PR ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ

View Document

27/11/1527 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNIT 6 QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY REGINALD CLARE

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ UNITED KINGDOM

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM RIVERSIDE HOUSE RIVERSIDE COURT WHARF WAY GLEN PARVA LEICESTERSHIRE LE2 9TF

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN

View Document

09/10/029 October 2002 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