ROWAN BUSINESS SOLUTIONS LTD

Little Lodge Lewes Road Little Lodge Lewes Road, Uckfield, TN22 5SH, England
StatusACTIVE
Company No.02593038
CategoryPrivate Limited Company
Incorporated19 Mar 1991
Age33 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ROWAN BUSINESS SOLUTIONS LTD is an active private limited company with number 02593038. It was incorporated 33 years, 1 month, 8 days ago, on 19 March 1991. The company address is Little Lodge Lewes Road Little Lodge Lewes Road, Uckfield, TN22 5SH, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: 4 Craig Meadows Ringmer East Sussex BN8 5FB

Change date: 2020-11-13

New address: Little Lodge Lewes Road Ridgewood Uckfield TN22 5SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 03 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Christopher Michael Lamb

Documents

View document PDF

Change person director company with change date

Date: 03 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Susan Mary Lamb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle research LIMITED\certificate issued on 25/05/07

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 1 beaulieu drive stone cross pevensey east sussex BN24 5EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: 7 kensington silver wharf eastbourne east sussex BN23 5NH

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guildhall corporate research lim ited\certificate issued on 15/03/05

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 19/12/01 from: 19 upwick road eastbourne east sussex BN20 8NB

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: 12 cluny street lewes east sussex BN7 1LN

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 16/07/98 from: suite 9 31 hyde gardens eastbourne east sussex BN21 4PX

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 01/11/95 from: 12 cluny street lewes east sussex BN7 1LN

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guildhall finance LIMITED\certificate issued on 06/07/93

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 22/04/91 from: suite 3654 72 new bond street london W1Y 9DD

Documents

View document PDF

Incorporation company

Date: 19 Mar 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

888 CAPITAL LIMITED

UNIT 6 BOULTBEE BUSINESS UNITS NECHELLS PLACE,BIRMINGHAM,B7 5AR

Number:11411756
Status:ACTIVE
Category:Private Limited Company

ACT2CARE LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11656377
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN BUSINESS RESCUE LTD

60 COLCHESTER ROAD,MANNINGTREE,CO11 2BA

Number:07771912
Status:ACTIVE
Category:Private Limited Company

ERIC THE PLUMBER 2016 LIMITED

160 BURNTWOOD LANE,CATERHAM,CR3 6TB

Number:09761746
Status:ACTIVE
Category:Private Limited Company

INDOCHINE LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11393658
Status:ACTIVE
Category:Private Limited Company

SPIRIT OF SPEYSIDE WHISKY FESTIVAL LIMITED

HATTON HILL HOUSE GLEN MORAY DISTILLERY,ELGIN,IV30 1YE

Number:SC298534
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source