R2 (UK) LIMITED



Company Documents

DateDescription
24/01/2424 January 2024 Previous accounting period shortened from 2023-04-25 to 2023-04-24

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
25/04/2225 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROSCOE / 01/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSCOE / 01/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

25/01/2025 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM PAUL ROSCOE AND CO MARBLE HALL NIGHTINGALE ROAD DERBY DE24 8BF ENGLAND

View Document

27/01/1927 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSCOE / 26/10/2018

View Document

29/10/1829 October 2018 CESSATION OF JUSTINE ROSCOE AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY JUSTINE ROSCOE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM SCHOTT HOUSE DRUMMOND ROAD STAFFORD ST16 3EL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1723 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 52

View Document

27/01/1727 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
26/04/1626 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
27/04/1527 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

09/06/149 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
31/05/1331 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE SCHOTT BUILDING DRUMMOND ROAD STAFFORD ST16 3EL UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 3 BROOMYCLOSE LANE, STRAMSHALL UTTOXETER STAFFORDSHIRE ST14 5AN

View Document

25/05/1125 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROSCOE / 20/03/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE DIONNE ROSCOE / 20/03/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1011 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document



30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 3 DUNNOCK CLOSE UTTOXETER STAFFORDSHIRE ST14 8XD

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 3 DUNNOCK CLOSE UTTOXETER STAFFORDSHIRE ST14 8XD

View Document

19/04/0519 April 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05

View Document

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 COMPANY NAME CHANGED STERLING PACIFIC ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 04/09/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: BEAUMONT HOUSE 5A CHURCH LANE STAFFORD STAFFORDSHIRE ST16 2AW

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 BEAUMONT HOUSE 5A CHURCH LANE STAFFORD STAFFORDSHIRE ST16 2AW

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: G OFFICE CHANGED 14/04/98 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company