- Company Overview for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- Filing history for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- People for R & J BUSINESS SOLUTIONS LIMITED (07766904)
- More for R & J BUSINESS SOLUTIONS LIMITED (07766904)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
30 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
03 Oct 2023 | PSC05 | Change of details for Rjbs Langport Limited as a person with significant control on 4 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Robert David Pyke as a person with significant control on 4 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Jemma Anne Pyke as a person with significant control on 4 September 2022 | |
23 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Sep 2021 | PSC02 | Notification of Rjbs Langport Limited as a person with significant control on 1 May 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
12 Nov 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CONNOT | Change of name notice | |
08 Apr 2020 | CONNOT |
Change of name notice
|
|
09 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
12 Feb 2019 | PSC04 | Change of details for Mrs Jemma Anne Pyke as a person with significant control on 5 November 2018 | |
12 Feb 2019 | PSC04 | Change of details for Mr Robert David Pyke as a person with significant control on 5 November 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Jemma Anne Pyke on 5 November 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Robert David Pyke on 5 November 2018 | |
12 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Fursland Cottage Tapmoor Road Moorlinch Somerset TA7 9BZ England to R & J Business Solutions North Street Langport TA10 9RL on 3 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates |