THE RIGHT SOLUTION LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

27/01/2427 January 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM DEVONSHIRE BUSINESS CENTRE, HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HP1 1BB ENGLAND

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED THE RIGHT SOLUTION (CONFERENCE VENUE SERVICES) LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 10

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM HAMILTON HOUSE DEVONSHIRE BUSINESS CENTRE HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HP1 1BB ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CO SHAH AND SHIN 42A THE BROADWAY JOEL STREET NORTHWOOD MIDDLESEX HA6 1PA

View Document

25/07/1625 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 11 CONWAY STREET LONDON W1P 5HD

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED THE RIGHT SOLUTION LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED FOUR SEASONS COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 12/07/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/07/956 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 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