R F TOTAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM FASSIOTTI FLOWER FARM CLOSE HENFIELD WEST SUSSEX BN5 9QA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/19

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/04/1822 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 SECRETARY APPOINTED MR RODNEY SP FUNNELL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY DIANE FUNNELL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE FUNNELL

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FUNNELL

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SCOTT PETER FUNNELL / 13/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM FUNNELL / 13/06/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE FUNNELL / 13/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/05/0220 May 2002 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