ROWLAND GROUP SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
03/01/253 January 2025 | Appointment of Mrs Andrea Rowland as a director on 2024-06-01 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-01-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-01-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Resolutions |
12/01/2312 January 2023 | Particulars of variation of rights attached to shares |
05/01/235 January 2023 | Change of details for Mr Glenn Rowland as a person with significant control on 2023-01-05 |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Director's details changed for Mr Glen Warren Rowland on 2022-01-12 |
12/01/2212 January 2022 | Change of details for Mr Glenn Rowland as a person with significant control on 2022-01-12 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-21 with updates |
03/06/213 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/09/2023 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/07/1922 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/07/1827 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WARREN ROWLAND / 30/10/2017 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GLENN ROWLAND / 30/10/2017 |
25/07/1725 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/11/1624 November 2016 | COMPANY NAME CHANGED RDS (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 24/11/16 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 80 PLUME STREET INDUSTRIAL ESTATE, PLUME STREET ASTON BIRMINGHAM B6 7RT |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/06/1522 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/08/126 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY LINDA FOREMAN |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LINDA FOREMAN |
13/06/1113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/06/1016 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/01/2008 |
21/05/0721 May 2007 | 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