RETAIL SYSTEM SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2024-12-03 with updates

View Document

08/05/258 May 2025 Change of details for Mr Simon Dunham as a person with significant control on 2024-12-01

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARY DUNHAM / 25/11/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 5 BECTIVE ROAD KIRKBY LONSDALE CUMBRIA LA6 2BG

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK DUNHAM / 04/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY DUNHAM / 04/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA DUNHAM

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED A. G. CONSTRUCTION SYSTEMS LTD CERTIFICATE ISSUED ON 24/02/04

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

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

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 79 BRIDGEWATER DRIVE COSELEY BILSTON WV14 9PA

View Document

16/12/0216 December 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