RK QUALITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Secretary's details changed for Karen Jean Kenshole on 2023-09-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from 4 Cross Tree Centre Caen Street Braunton EX33 1AA England to Eastergate West Down Ilfracombe Devon EX34 8NH on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to 4 Cross Tree Centre 4 Cross Tree Centre Braunton Devon EX33 1AA on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 4 Cross Tree Centre 4 Cross Tree Centre Braunton Devon EX33 1AA United Kingdom to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2021-10-19

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 03/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU ENGLAND

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 03/02/2021

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 09/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KENSHOLE / 09/06/2018

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM KENSHOLE

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information