REGIONAL FOSTERING SERVICES LTD

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

21/01/2121 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS NAIMA BATOOL AGHA / 13/12/2019

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAZ HASSAN AGHA / 19/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089059600001

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR FARAZ HASSAN AGHA / 13/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM REGIONAL FOSTERING SERVICES 8 LYON WAY GREENFORD MIDDX UB6 0BN ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT WEIR / 30/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089059600002

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 8 LYON WAY GREENFORD MIDDLESEX UB6 0BN ENGLAND

View Document

05/07/165 July 2016 SECRETARY APPOINTED MRS NAIMA BATOOL AGHA

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT WEIR / 05/07/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM REGIONAL FOSTERING SERVICES REGUS HIGHBRIDGE, OXFORD ROAD UXBRIDGE MIDDX UB8 1HR

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAZ HASSAN AGHA / 27/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT WEIR / 27/02/2016

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, SECRETARY ASHLEA TALBOT

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089059600002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

08/03/158 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089059600001

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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