Advanced company searchLink opens in new window

R & J BUSINESS SOLUTIONS LIMITED

Company number 07766904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2020-03-16
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