ROWLAND GROUP SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06254598 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ROWLAND GROUP SOLUTIONS LTD is an active private limited company with number 06254598. It was incorporated 17 years, 15 days ago, on 21 May 2007. The company address is 86 Melchett Road Kings Norton, Birmingham, B30 3HX, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Resolution
Date: 13 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 12 Jan 2023
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-05
Psc name: Mr Glenn Rowland
Documents
Capital allotment shares
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Capital
Type: SH01
Capital : 193 GBP
Date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen Warren Rowland
Change date: 2022-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glenn Rowland
Change date: 2022-01-12
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mr Glen Warren Rowland
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mr Glenn Rowland
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: 80 Plume Street Industrial Estate, Plume Street Aston Birmingham B6 7RT
Change date: 2016-06-02
New address: 86 Melchett Road Kings Norton Birmingham West Midlands B30 3HX
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Foreman
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Foreman
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/05/2008 to 31/01/2008
Documents
Some Companies
ATLAS COMMERCIAL CONTRACTING LIMITED
UNIT 7 STARNHILL CLOSE,SHEFFIELD,S35 9TG
Number: | 02379709 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SCHOOL LANE,HERTS,AL6 9PQ
Number: | 05583266 |
Status: | ACTIVE |
Category: | Private Limited Company |
GW BUSINESS CENTRE GREAT WEST HOUSE,BRENTFORD,TW8 9DF
Number: | 09214476 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ
Number: | 11557923 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD COTTAGE WESTON ROAD,BASINGSTOKE,RG25 2RH
Number: | 02664147 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDRUSH HOUSE,WITNEY,OX28 1HX
Number: | 10640468 |
Status: | ACTIVE |
Category: | Private Limited Company |