RINICOM INTELLIGENT SOLUTIONS LIMITED
Company number 12405298
- Company Overview for RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298)
- Filing history for RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298)
- People for RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298)
- More for RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298)
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) |
---|---|---|---|
23 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
23 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
23 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
23 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
24 Jun 2024 | AP01 | Appointment of Mr Simon John Trist as a director on 24 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Mark Clifford Lupton as a director on 24 June 2024 | |
14 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
17 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 June 2021 | |
17 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 June 2022 | |
13 Oct 2022 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
27 Sep 2022 | PSC07 | Cessation of Sean Sonander as a person with significant control on 26 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Garegin Markarian as a person with significant control on 26 September 2022 | |
27 Sep 2022 | PSC05 | Change of details for Operational Solutions Limited as a person with significant control on 26 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Offices 306a and 306B Riverway House Morecambe Road Lancaster LA1 2RX England to Sunnyside Farm Reading Road Padworth Common Reading Berkshire RG7 4QN on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Sean Sonander as a director on 26 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Garegin Markarian as a director on 26 September 2022 | |
04 Jul 2022 | CS01 |
25/06/22 Statement of Capital gbp 0.1
|
|
07 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Riverway House Morecambe Road Lancaster LA1 2RX United Kingdom to Offices 306a and 306B Riverway House Morecambe Road Lancaster LA1 2RX on 12 July 2021 | |
08 Jul 2021 | CS01 |
Confirmation statement made on 25 June 2021 with updates
|
|
14 Apr 2021 | PSC07 | Cessation of Mark Railton Legh-Smith as a person with significant control on 2 February 2021 | |
12 Apr 2021 | PSC02 | Notification of Operational Solutions Limited as a person with significant control on 2 February 2021 |