RACKING SAFETY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Howard Colin Reed on 2025-04-07

View Document

07/05/257 May 2025 Change of details for Mr Howard Colin Reed as a person with significant control on 2025-04-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD COLIN REED / 23/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CUTHBERTSON / 23/04/2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM UNITE 4 WATERSIDE COURT NORTH SEATON INDUSTRIAL ESTATE ASHINGTON NORTHUMBERLAND NE63 0YG UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE MUNLEY

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK MUNLEY / 17/04/2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 45 LEANDER AVENUE STAKEFORD CHOPPINGTON NORTHUMBERLAND NE62 5AX ENGLAND

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 61

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 101

View Document

10/03/1210 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR HOWARD COLIN REED

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, SECRETARY TERRY MUNLEY

View Document

07/05/117 May 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD REED

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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