Company NameRecognised Business Solutions Limited
DirectorRavinder Singh Moore
Company StatusActive
Company Number05399271
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ravinder Singh Moore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Newlands
Farsley
Pudsey
West Yorkshire
LS28 5BE
Secretary NameMs Surinder Kaur
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Roydstone Road
Bradford Moor
Bradford
BD3 7EH

Location

Registered Address5 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£457
Cash£6,222
Current Liabilities£11,549

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

20 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds LS19 6LL to C/O D B L Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 16 December 2015 (1 page)
16 December 2015Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds LS19 6LL to C/O D B L Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 16 December 2015 (1 page)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2015Registered office address changed from 2a Acomb Court Front Street Acomb York North Yorkshire YO24 3BJ to The Coach House Cliffe Drive Rawdon Leeds LS19 6LL on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 2a Acomb Court Front Street Acomb York North Yorkshire YO24 3BJ to The Coach House Cliffe Drive Rawdon Leeds LS19 6LL on 24 March 2015 (1 page)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mr Ravinder Singh Moore on 19 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Ravinder Singh Moore on 19 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Secretary's details changed for Surinder Kaur on 19 March 2010 (1 page)
7 October 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Surinder Kaur on 19 March 2010 (1 page)
7 October 2010Director's details changed for Ravinder Singh Moore on 19 March 2010 (2 pages)
7 October 2010Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page)
7 October 2010Director's details changed for Ravinder Singh Moore on 19 March 2010 (2 pages)
23 September 2010Registered office address changed from 3 Roydstone Road Bradford Moor Bradford BD3 7EH on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 3 Roydstone Road Bradford Moor Bradford BD3 7EH on 23 September 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 19/03/09; full list of members (5 pages)
9 April 2009Return made up to 19/03/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
19 March 2005Incorporation (12 pages)
19 March 2005Incorporation (12 pages)