REALITY FINANCE 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
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr James Joseph Cashmore on 2025-03-25

View Document

25/09/2425 September 2024 Appointment of Anne Margaret Plaskett as a director on 2024-09-03

View Document

25/09/2425 September 2024 Termination of appointment of Jonathan Michael Leslie as a secretary on 2024-09-03

View Document

25/09/2425 September 2024 Termination of appointment of Jonathan Michael Leslie as a director on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039468340005

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039468340004

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LESLIE / 14/12/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE / 14/12/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASHMORE / 18/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CASHMORE / 22/08/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 5 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 5 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information