REALSPAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Stephen John Rutherford as a person with significant control on 2025-05-12

View Document

05/06/255 June 2025 Change of details for Mrs Reena Jayantilal Pastakia as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Notification of Reena Pastakia as a person with significant control on 2025-05-12

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Sub-division of shares on 2025-05-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

13/05/2413 May 2024 Notification of Stephen John Rutherford as a person with significant control on 2016-05-15

View Document

08/04/248 April 2024 Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to Carlton House Suite 99 19 West St Epsom Surrey KT18 7RL on 2024-04-08

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Director's details changed for Ms Reena Pastakia on 2023-08-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Appointment of Ms Reena Pastakia as a director on 2022-09-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUTHERFORD / 18/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUTHERFORD / 18/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUTHERFORD / 14/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RUTHERFORD / 14/05/2018

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 4/5 LOVAT LANE LONDON EC3R 8DT

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY RODLIFFE SECRETARIAL LIMITED

View Document

15/05/0715 May 2007 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