RECEIVABLE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR SVETLANA BATCHAEVA

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR ALEXANDER MALCOLM JOHNSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED SVETLANA BATCHAEVA

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 1 C/O IIG ASSET MANAGEMENT MAYFAIR PLACE LONDON W1J 8AJ

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O CAPITAL KINETICS LLP 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA UNITED KINGDOM

View Document

07/01/167 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY CAPITAL KINETICS LLP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA KUMAR

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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