RETAIL UTILITIES SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Vincent Andre Pierre-Luc Labesse as a director on 2025-05-19

View Document

21/05/2521 May 2025 Appointment of Samuel Gaetan Renoux as a director on 2025-05-19

View Document

05/02/255 February 2025 Termination of appointment of Scott Cameron Parsons as a director on 2025-01-27

View Document

22/01/2522 January 2025 Cessation of Unibail-Rodamco-Westfield Se as a person with significant control on 2024-12-09

View Document

22/01/2522 January 2025 Notification of Westfield Europe Limited as a person with significant control on 2024-12-09

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mr Scott Cameron Parsons on 2024-11-02

View Document

14/10/2414 October 2024 Appointment of Vincent Andre Pierre-Luc Labesse as a director on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Jonathan Andrew Hodes as a director on 2024-09-30

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 6TH FLOOR MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA

View Document

06/12/186 December 2018 SECRETARY APPOINTED THOMAS DAVID MERRIFIELD

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEON SHELLEY

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIBAIL-RODAMCO SE

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MISS AMANDA BEATTIE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY LEON SHELLEY

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MRS GILLIAN CLAIRE HOUINATO

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD MILLER / 01/03/2011

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ADOPT ARTICLES 03/08/2015

View Document

14/08/1514 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR LEON SHELLEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW HODES

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GUTMAN / 15/05/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PHILIP SIMON SLAVIN

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 12/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GUTMAN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTMAN / 04/11/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 10/09/2008

View Document

14/07/0814 July 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

16/05/0816 May 2008 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