REGENT DOCUMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/04/2510 April 2025

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

05/01/245 January 2024 Change of details for Corona Coporate Group Limited as a person with significant control on 2022-03-07

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/05/2316 May 2023

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew James Moffitt on 2023-05-10

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/05/226 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/05/226 May 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/11/2111 November 2021 Appointment of Mr Martin Oxley as a director on 2021-11-09

View Document

01/10/211 October 2021 Termination of appointment of Ken Coveney as a director on 2021-10-01

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020523960005

View Document

28/02/1928 February 2019 ADOPT ARTICLES 20/02/2019

View Document

08/01/198 January 2019 CESSATION OF SAMUEL IAN SLOAN AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORONA COPORATE GROUP LIMITED

View Document

08/01/198 January 2019 CESSATION OF JANE ELIZABETH SLOAN AS A PSC

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEO MAXWELL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JANE SLOAN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SLOAN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SLOAN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 20 HARRIOTT DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TJ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR KEN COVENEY

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JAMES ROSS STEPHENS

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/07/185 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 25/01/18 STATEMENT OF CAPITAL GBP 951

View Document

05/07/185 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 06/04/18 STATEMENT OF CAPITAL GBP 901

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 25/01/18 STATEMENT OF CAPITAL GBP 901

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAGSHAW

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 ADOPT ARTICLES 01/08/2015

View Document

12/10/1512 October 2015 01/08/15 STATEMENT OF CAPITAL GBP 1001

View Document

03/07/153 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED REGENT REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH SLOAN / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAGSHAW / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN LEE / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL IAN SLOAN / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO JOHN MAXWELL / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SLOAN / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 38 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6LX

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: REGENT HOUSE 38 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6LX

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 24/03/97

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 24/03/97

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 19/06/97; CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: REGENT HOUSE, RIGBY CLOSE, HEATHCOTE INDUSTRIAL ESTATE, WARWICK WARWICKSHIRE. CV34 6TL.

View Document

15/12/9315 December 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: UNIT 8 RIGBY CLOSE HEATHCOTE INDL EST WARWICK CV34 6TL

View Document

05/07/915 July 1991 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 WD 09/05/89 AD 09/05/88--------- PREMIUM £ SI 19@1=19 £ IC 81/100

View Document

22/05/8922 May 1989 WD 09/05/89 AD 09/05/88--------- PREMIUM £ SI 78@1=78 £ IC 3/81

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: 31 GODFREY CLOSE RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1UH

View Document

25/04/8725 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/864 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information