- Company Overview for R3 SOFTWARE SOLUTIONS LIMITED (09656262)
- Filing history for R3 SOFTWARE SOLUTIONS LIMITED (09656262)
- People for R3 SOFTWARE SOLUTIONS LIMITED (09656262)
- More for R3 SOFTWARE SOLUTIONS LIMITED (09656262)
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) |
---|---|---|---|
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Stuart Pearson as a person with significant control on 8 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Stuart Pearson on 8 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
27 Nov 2017 | AD01 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 153 Mortimer Street Herne Bay Kent CT6 5HA on 27 November 2017 | |
07 Jul 2017 | PSC01 | Notification of Stuart Pearson as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Stuart James Pike as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|