RACKING & SHELVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0438580001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REDFORD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 16 COOLSHINNEY ROAD MAGHERAFELT CO LONDONDERRY BT45 5JF

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR PAUL KENNETH REDFORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LORRAINE JOHNSTON / 01/10/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/0920 September 2009 31/12/08 ANNUAL ACCTS

View Document

24/08/0924 August 2009 19/08/09 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 19/08/08 ANNUAL RETURN SHUTTLE

View Document

28/05/0828 May 2008 31/12/07 ANNUAL ACCTS

View Document

11/09/0711 September 2007 19/08/07 ANNUAL RETURN SHUTTLE

View Document

31/07/0731 July 2007 31/12/06 ANNUAL ACCTS

View Document

27/09/0627 September 2006 19/08/06 ANNUAL RETURN SHUTTLE

View Document

01/06/061 June 2006 31/12/05 ANNUAL ACCTS

View Document

01/10/051 October 2005 19/08/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0521 April 2005 31/12/04 ANNUAL ACCTS

View Document

02/09/042 September 2004 19/08/04 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 CHANGE OF ARD

View Document

25/06/0425 June 2004 31/12/03 ANNUAL ACCTS

View Document

24/09/0324 September 2003 19/08/03 ANNUAL RETURN SHUTTLE

View Document

22/08/0222 August 2002 CHANGE OF DIRS/SEC

View Document

22/08/0222 August 2002 CHANGE IN SIT REG ADD

View Document

22/08/0222 August 2002 CHANGE OF DIRS/SEC

View Document

19/08/0219 August 2002 PARS RE DIRS/SIT REG OFF

View Document

19/08/0219 August 2002 ARTICLES

View Document

19/08/0219 August 2002 DECLN COMPLNCE REG NEW CO

View Document

19/08/0219 August 2002 MEMORANDUM

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