REGENCY 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Previous accounting period extended from 2023-10-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

23/09/2223 September 2022 Change of details for Mr Craig Richard Russell as a person with significant control on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE CROSS / 16/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RUSSELL / 26/07/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE CROSS / 26/07/2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/07/1231 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MISS LISA JAYNE CROSS

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RUSSELL / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RUSSELL / 09/09/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY JEREMY PRICE

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 127 WEST BARNES LANE RAYNES PARK SURREY KT3 6HP

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM SUITE 8, 25 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 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