R J FINANCIAL ACCOUNTING SERVICES LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 25 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2023

View PDF Unaudited abridged accounts made up to 31 July 2023 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates

View PDF Confirmation statement made on 2 August 2023 with updates - link opens in a new window - 4 pages (4 pages)

14 Jun 2023 AD01 Registered office address changed from 220a Stow Hill Newport NP20 4HA Wales to 220 Stow Hill Newport NP20 4HA on 14 June 2023

View PDF Registered office address changed from 220a Stow Hill Newport NP20 4HA Wales to 220 Stow Hill Newport NP20 4HA on 14 June 2023 - link opens in a new window - 1 page (1 page)

14 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 302

View PDF Statement of capital following an allotment of shares on 5 April 2023 GBP 302 - link opens in a new window - 4 pages (4 pages)

06 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2022

View PDF Unaudited abridged accounts made up to 31 July 2022 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

02 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates

View PDF Confirmation statement made on 2 August 2022 with no updates - link opens in a new window - 3 pages (3 pages)

02 Sep 2022 PSC01 Notification of Tanya Bridges-Mann as a person with significant control on 1 October 2020

View PDF Notification of Tanya Bridges-Mann as a person with significant control on 1 October 2020 - link opens in a new window - 2 pages (2 pages)

11 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021

View PDF Unaudited abridged accounts made up to 31 July 2021 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

03 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with updates

View PDF Confirmation statement made on 2 August 2021 with updates - link opens in a new window - 4 pages (4 pages)

03 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 301

View PDF Statement of capital following an allotment of shares on 15 June 2021 GBP 301 - link opens in a new window - 4 pages (4 pages)

19 Jul 2021 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 15 pages (15 pages)

19 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 3 pages (3 pages)

01 Oct 2020 CH03 Secretary's details changed for Mrs Nerys Elaine Amphlett-Jones on 27 March 2020

View PDF Secretary's details changed for Mrs Nerys Elaine Amphlett-Jones on 27 March 2020 - link opens in a new window - 1 page (1 page)

01 Oct 2020 CH01 Director's details changed for Mr Robert William Allan Jones on 27 March 2020

View PDF Director's details changed for Mr Robert William Allan Jones on 27 March 2020 - link opens in a new window - 2 pages (2 pages)

01 Oct 2020 AP01 Appointment of Mrs Tanya Bridges-Mann as a director on 1 October 2020

View PDF Appointment of Mrs Tanya Bridges-Mann as a director on 1 October 2020 - link opens in a new window - 2 pages (2 pages)

19 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2020

View PDF Unaudited abridged accounts made up to 31 July 2020 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates

View PDF Confirmation statement made on 2 August 2020 with no updates - link opens in a new window - 3 pages (3 pages)

10 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019

View PDF Unaudited abridged accounts made up to 31 July 2019 - link opens in a new window - 10 pages (10 pages)

Download iXBRL

15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates

View PDF Confirmation statement made on 2 August 2019 with no updates - link opens in a new window - 3 pages (3 pages)

30 Apr 2019 AD01 Registered office address changed from 1B Bassaleg Road Newport Gwent NP20 3EB to 220a Stow Hill Newport NP20 4HA on 30 April 2019

View PDF Registered office address changed from 1B Bassaleg Road Newport Gwent NP20 3EB to 220a Stow Hill Newport NP20 4HA on 30 April 2019 - link opens in a new window - 1 page (1 page)

24 Dec 2018 SH08 Change of share class name or designation

View PDF Change of share class name or designation - link opens in a new window - 2 pages (2 pages)

21 Dec 2018 CC04 Statement of company's objects

View PDF Statement of company's objects - link opens in a new window - 2 pages (2 pages)

21 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 18 pages (18 pages)

07 Aug 2018 AA Total exemption full accounts made up to 31 July 2018

View PDF Total exemption full accounts made up to 31 July 2018 - link opens in a new window - 16 pages (16 pages)

Download iXBRL

06 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates

View PDF Confirmation statement made on 2 August 2018 with no updates - link opens in a new window - 3 pages (3 pages)

R J FINANCIAL ACCOUNTING SERVICES LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Duane Harber

Last Updated:

Views: 5841

Rating: 4 / 5 (51 voted)

Reviews: 90% of readers found this page helpful

Author information

Name: Duane Harber

Birthday: 1999-10-17

Address: Apt. 404 9899 Magnolia Roads, Port Royceville, ID 78186

Phone: +186911129794335

Job: Human Hospitality Planner

Hobby: Listening to music, Orienteering, Knapping, Dance, Mountain biking, Fishing, Pottery

Introduction: My name is Duane Harber, I am a modern, clever, handsome, fair, agreeable, inexpensive, beautiful person who loves writing and wants to share my knowledge and understanding with you.