Company NameRKS Solutions Limited
DirectorRakesh Kumar Sharma
Company StatusActive
Company Number06929287
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)
Previous NameFullbrook Training Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rakesh Kumar Sharma
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address383 Eastern Avemue
Ilford
Essex
IG2 6LR
Secretary NameMrs Resha Sharma
StatusCurrent
Appointed04 May 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address383 Eastern Avemue
Ilford
Essex
IG2 6LR
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Deepak Shamdas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House, 80-88 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Secretary NameMrs Resha Sharma
StatusResigned
Appointed25 April 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address383 Eastern Avemue
Ilford
Essex
IG2 6LR
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressFinance House
383 Eastern Avemue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

100 at £0.01Rakesh Sharma
100.00%
Ordinary

Financials

Year2014
Turnover£72,790
Net Worth£3,146
Cash£7,294
Current Liabilities£5,448

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

4 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 January 2016Termination of appointment of Resha Sharma as a secretary on 1 August 2015 (1 page)
12 January 2016Termination of appointment of Resha Sharma as a secretary on 1 August 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
2 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
2 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
13 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
2 September 2013Company name changed fullbrook training services LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed fullbrook training services LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
3 August 2012Appointment of Mrs Resha Sharma as a secretary (1 page)
3 August 2012Appointment of Mrs Resha Sharma as a secretary (1 page)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
8 May 2012Appointment of Mrs Resha Sharma as a secretary (1 page)
8 May 2012Appointment of Mrs Resha Sharma as a secretary (1 page)
4 May 2012Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page)
9 March 2012Termination of appointment of Deepak Shamdas as a director (1 page)
9 March 2012Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Rakesh Kumar Sharma as a director (2 pages)
9 March 2012Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Deepak Shamdas as a director (1 page)
9 March 2012Appointment of Mr Rakesh Kumar Sharma as a director (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
17 December 2009Appointment of Mr Deepak Shamdas as a director (2 pages)
17 December 2009Appointment of Mr Deepak Shamdas as a director (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
16 July 2009Registered office changed on 16/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
11 June 2009Appointment terminated director vikki steward (1 page)
11 June 2009Appointment terminated director vikki steward (1 page)
10 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
10 June 2009Incorporation (14 pages)
10 June 2009Incorporation (14 pages)
10 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)