Advanced company searchLink opens in new window

RN BUSINESS SOLUTIONS LIMITED

Company number 10652639

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)
14 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
19 Apr 2024 AA Micro company accounts made up to 31 March 2024
24 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 20 Baldslow Down 20 Baldslow Down St. Leonards-on-Sea TN37 7NH England to 20 Baldslow Down St. Leonards-on-Sea TN37 7NH on 7 April 2021
07 Apr 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 AD01 Registered office address changed from 28 Wilton Road Bexhill-on-Sea TN40 1EZ England to 20 Baldslow Down 20 Baldslow Down St. Leonards-on-Sea TN37 7NH on 7 April 2021
30 Oct 2020 AD01 Registered office address changed from 20 Baldslow Down St. Leonards-on-Sea TN37 7NH England to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 30 October 2020
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Apr 2019 AD01 Registered office address changed from 4 Cambridge Gardens Hastings East Sussex TN34 1EH United Kingdom to 20 Baldslow Down St. Leonards-on-Sea TN37 7NH on 10 April 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 3
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2
05 Apr 2019 TM01 Termination of appointment of Roy Michael Jones as a director on 6 March 2019
22 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
15 Mar 2019 PSC01 Notification of Ralph Nicholas Hodgson as a person with significant control on 15 March 2019
15 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 15 March 2019
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with updates
23 Mar 2017 AP01 Appointment of Mr Roy Michael Jones as a director on 6 March 2017