RAINFORD SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Satisfaction of charge 3 in full

View Document

30/04/2530 April 2025 Appointment of Mr Christopher Pollock as a director on 2025-04-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Satisfaction of charge 2 in full

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Amended full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Satisfaction of charge 050616200005 in full

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Mark Waring as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of James Duncan Crawford as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of James Duncan Crawford as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Mark Waring as a secretary on 2022-12-16

View Document

12/10/2212 October 2022 Full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

11/02/2211 February 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

16/12/2116 December 2021 Appointment of Ect Sas as a director on 2021-12-09

View Document

16/12/2116 December 2021 Director's details changed for Ect Sas on 2021-12-09

View Document

20/10/2120 October 2021 Full accounts made up to 2021-01-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050616200004

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050616200005

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/11/158 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

09/04/159 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR STEPHEN BLACKBURN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN CRAWFORD / 21/04/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES DUNCAN CRAWFORD / 21/04/2011

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

31/03/1131 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JOHN DAVID PAGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN BENNETT

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BENNETT / 02/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN CRAWFORD / 02/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 02/03/2010

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: RAINFORD HOUSE, KELLETT CLOSE MARTLAND MILL BUSINESS PARK WIGAN LANCASHIRE WN5 0LP

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED RAINFORD ENCLOSURES LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 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