RJO SOLUTIONS LIMITED

06491224
BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 5 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 5 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 accounts Annual Accounts 5 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 accounts Annual Accounts 5 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 accounts Annual Accounts 5 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 officers Change of particulars for director (Mrs Victoria Marie Ollenbuttel) 2 Buy now
08 Oct 2018 officers Change of particulars for director (Robert James Ollenbuttel) 2 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 officers Change of particulars for secretary (Mr Robert James Ollenbuttel) 1 Buy now
15 Feb 2018 officers Change of particulars for director (Mrs Victoria Marie Ollenbuttel) 2 Buy now
15 Feb 2018 officers Change of particulars for director (Robert James Ollenbuttel) 2 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 accounts Annual Accounts 5 Buy now
11 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2017 officers Change of particulars for director (Mrs Victoria Marie Ollenbuttel) 2 Buy now
11 Sep 2017 officers Change of particulars for director (Robert James Ollenbuttel) 2 Buy now
11 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
07 Feb 2013 resolution Resolution 1 Buy now
07 Feb 2013 resolution Resolution 23 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Fbl Services Limited) 1 Buy now
28 Jan 2013 capital Return of Allotment of shares 3 Buy now
28 Jan 2013 officers Appointment of secretary (Mr Robert James Ollenbuttel) 2 Buy now
28 Jan 2013 officers Appointment of director (Mrs Victoria Marie Ollenbuttel) 2 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 officers Change of particulars for director (Robert James Ollenbuttel) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Robert James Ollenbuttel) 2 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
30 Jun 2010 accounts Annual Accounts 8 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
10 Oct 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
19 Jan 2009 officers Appointment terminated secretary george ollenbuttel 1 Buy now
19 Jan 2009 officers Secretary appointed fbl services LIMITED 2 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 161 campion road hatfield hertfordshire AL10 9FL 1 Buy now
19 Jan 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from the granary, crowhill farm ravensden road wilden bedfordshire MK44 2QS 1 Buy now
01 Feb 2008 incorporation Incorporation Company 17 Buy now