RPL SOLUTIONS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 104 PIER AVENUE CLACTON ON SEA ESSEX CO15 1NJ

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 ADOPT ARTICLES 13/05/2015

View Document

22/05/1522 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1522 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY ELIZABETH BEECH / 09/04/2015

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, SECRETARY SHARON MACKLEY

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MS HILARY ELIZABETH BEECH

View Document

06/04/156 April 2015 SECRETARY APPOINTED MR RAYMOND PHILIP LANCASTER

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILIP LANCASTER / 11/03/2015

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE ELAINE MACKLEY / 11/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILIP LANCASTER / 11/03/2015

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE ELAINE MACKLEY / 01/07/2014

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELAINE MACKLEY / 16/12/2012

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/10/118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILIP LANCASTER / 07/10/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELAINE MACKLEY / 01/10/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP LANCASTER / 26/10/2009

View Document

01/11/091 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 42 JULIA GATE STEVENAGE HERTS SG2 7QT

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 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