RETAIL SYSTEM SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2024-12-03 with updates |
08/05/258 May 2025 | Change of details for Mr Simon Dunham as a person with significant control on 2024-12-01 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/09/2421 September 2024 | Registered office address changed from C/O Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG to Reeve Cottage Hall Lane Long Stratton Norwich NR15 2RP on 2024-09-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
04/12/144 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARY DUNHAM / 25/11/2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O LEMMER AND COMPANY TOPSAILS MARINE COURT MARINE PARADE ST. MAWES TRURO CORNWALL TR2 5DW |
05/12/135 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/103 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
09/12/099 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 5 BECTIVE ROAD KIRKBY LONSDALE CUMBRIA LA6 2BG |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK DUNHAM / 04/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY DUNHAM / 04/12/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANGELA DUNHAM |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/12/076 December 2007 | DIRECTOR RESIGNED |
06/12/076 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0515 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | COMPANY NAME CHANGED A. G. CONSTRUCTION SYSTEMS LTD CERTIFICATE ISSUED ON 24/02/04 |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
13/12/0313 December 2003 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH |
09/12/039 December 2003 | SECRETARY RESIGNED |
09/12/039 December 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 79 BRIDGEWATER DRIVE COSELEY BILSTON WV14 9PA |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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