- Company Overview for RJS INVESTIGATIVE SERVICES LIMITED (06242863)
- Filing history for RJS INVESTIGATIVE SERVICES LIMITED (06242863)
- People for RJS INVESTIGATIVE SERVICES LIMITED (06242863)
- More for RJS INVESTIGATIVE SERVICES LIMITED (06242863)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jun 2017 | PSC01 | Notification of Ray Smith as a person with significant control on 10 May 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 3 Watson Way Crowborough East Sussex TN6 2FP England on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Raphael John Smith on 20 April 2013 | |
01 Jul 2013 | CH03 | Secretary's details changed for Susan Mary Smith on 20 April 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 2 the Close Corseley Road, Groombridge Nr Tunbridge Wells East Sussex TN3 9SE on 1 July 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 |