NATIONAL RETROFIT SOLUTIONS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewCertificate of change of name

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewCertificate of change of name

View Document

15/07/2515 July 2025 Appointment of Mr Peter David Mawby Smith as a director on 2025-06-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Appointment of Mr John William Charles Charlton as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from Holborn Gate 330 Holborn London WC1V 7QT England to St James House First Floor , St James House St James' Square Cheltenham Gloucestershire GL50 3PR on 2024-11-06

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

03/06/243 June 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Termination of appointment of Robert James Richards as a director on 2024-05-23

View Document

30/05/2430 May 2024 Appointment of John William Charles Charlton as a director on 2024-05-23

View Document

30/05/2430 May 2024 Appointment of Ms Elizabeth Janet Lake as a director on 2024-05-23

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/05/2430 May 2024 Change of details for Verditek Plc as a person with significant control on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 Holborn London WC1V 7QT on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Verditek Plc as a person with significant control on 2023-05-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Appointment of Mr Robert James Richards as a director on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Timothy Lord as a director on 2021-12-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 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