AA |
Full accounts data made up to December 29, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 29, 2021
filed on: 30th, June 2023
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change occurred on November 9, 2022. Company's previous address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 2, 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 29, 2020
filed on: 10th, May 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to December 29, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to December 29, 2018
filed on: 26th, February 2021
| accounts
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 29, 2017
filed on: 20th, May 2019
| accounts
|
Free Download
(26 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 9, 2019 - 33.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 7, 2017 - 83.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 6, 2017
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 19th, February 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 10th, March 2014
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 8, 2012. Old Address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2010 new director was appointed.
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rexcom solutions LIMITEDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2010: 100.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 16, 2010. Old Address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
filed on: 16th, September 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 13, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|