ROWLAND GROUP SOLUTIONS LTD

86 Melchett Road Kings Norton, Birmingham, B30 3HX, West Midlands, United Kingdom
StatusACTIVE
Company No.06254598
CategoryPrivate Limited Company
Incorporated21 May 2007
Age17 years, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Capital : 193 GBP

Date: 2023-01-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Foreman

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Foreman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 31/01/2008

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS COMMERCIAL CONTRACTING LIMITED

UNIT 7 STARNHILL CLOSE,SHEFFIELD,S35 9TG

Number:02379709
Status:ACTIVE
Category:Private Limited Company

DOG ACADEMY LIMITED

27 SCHOOL LANE,HERTS,AL6 9PQ

Number:05583266
Status:ACTIVE
Category:Private Limited Company

MANGORENA LIMITED

GW BUSINESS CENTRE GREAT WEST HOUSE,BRENTFORD,TW8 9DF

Number:09214476
Status:ACTIVE
Category:Private Limited Company

MAYFAIR BUILDERS LTD

MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ

Number:11557923
Status:ACTIVE
Category:Private Limited Company

QUENBY PRINTS LIMITED

MAYFIELD COTTAGE WESTON ROAD,BASINGSTOKE,RG25 2RH

Number:02664147
Status:ACTIVE
Category:Private Limited Company

STANMA LTD

WINDRUSH HOUSE,WITNEY,OX28 1HX

Number:10640468
Status:ACTIVE
Category:Private Limited Company

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