REAL LIFE FINANCIAL 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
20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

20/11/2420 November 2024 Registered office address changed from Third Floor 12 East Passage London EC1A 7LP to 43 Bridge Road Grays RM17 6BU on 2024-11-20

View Document

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

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

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

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD DAVID TINGLEY / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID TINGLEY / 20/11/2019

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD DAVID TINGLEY / 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 52 BROOK STREET LONDON W1K 5DS

View Document

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

View Accounts

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 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

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TINGLEY / 20/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O BALDWIN SCOFIELD AND CO 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX RH12 4RU ENGLAND

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HOWARD TINGLEY / 20/12/2012

View Document

08/01/138 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM UNIT 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONES / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TINGLEY / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD TINGLEY / 01/07/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE PUMP HOUSE CHANCTONBURY RING ROAD WISTON, STEYNING WEST SUSSEX BN44 3DN

View Document

02/04/082 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: BANNER HOUSE CHURCH ROAD COPTHORNE WEST SUSSEX RH10 3RA

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED BANNER FINANCIAL SERVICES (LIFE & PENSIONS) LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: BANNER HOUSE 4 COPTHORNE BANK COPTHORNE WEST SUSSEX RH10 3QX

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

23/12/9223 December 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/11/9119 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/07/913 July 1991 EXEMPTION FROM APPOINTING AUDITORS 22/04/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 16A BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AA

View Document

27/10/8927 October 1989 SECRETARY RESIGNED

View Document

23/10/8923 October 1989 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