REGULATORY FINANCE SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

11/03/2411 March 2024 Termination of appointment of Michael Alastair Couzens as a director on 2023-10-31

View Document

24/02/2424 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

19/07/2319 July 2023 Cessation of Rfs Newco 1 Limited as a person with significant control on 2022-05-23

View Document

19/07/2319 July 2023 Notification of Rfs Holdco1 Limited as a person with significant control on 2023-05-23

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Satisfaction of charge 054885150003 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 1 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 054885150002 in full

View Document

20/10/2120 October 2021 Registration of charge 054885150004, created on 2021-10-19

View Document

27/07/2127 July 2021 Director's details changed for Mr Michael Alastair Couzens on 2021-07-14

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM UNIT 12, GLOBAL BUSINESS PARK WILKINSON ROAD CIRENCESTER GL7 1YZ ENGLAND

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM LANCASTER HOUSE HINDLE WAY SWINDON SN3 3RT ENGLAND

View Document

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

View Accounts

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054885150003

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE BREACH

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWITT

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

19/11/1819 November 2018 CESSATION OF JOHN TURNER AS A PSC

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFS NEWCO 1 LIMITED

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ANTHONY HARRY HOWITT

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEVE BREACH

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS

View Document

09/07/189 July 2018 ARTICLES OF ASSOCIATION

View Document

09/07/189 July 2018 ALTER ARTICLES 26/06/2018

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054885150002

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND WHITE

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MS CHARLOTTE ANGELA FORBES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TURNER

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/15

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/16

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 1601000.00

View Document

11/04/1711 April 2017 REDUCE ISSUED CAPITAL 20/03/2017

View Document

11/04/1711 April 2017 SOLVENCY STATEMENT DATED 20/03/17

View Document

11/04/1711 April 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 ALTER ARTICLES 24/03/2017

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15

View Document

01/08/161 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KEITH WHITE / 01/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNER / 01/10/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, VICARAGE COURT 160 ERMIN STREET, SWINDON, WILTSHIRE, SN3 4NE

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

14/08/1514 August 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/07/1515 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

21/07/1421 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1326 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 1601000

View Document

03/12/123 December 2012 SECOND FILING WITH MUD 20/06/12 FOR FORM AR01

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KEITH WHITE / 11/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 11/07/2012

View Document

19/06/1219 June 2012 11/05/12 STATEMENT OF CAPITAL GBP 401000

View Document

11/06/1211 June 2012 ADOPT ARTICLES 11/05/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, 14 DEVIZES ROAD, OLD TOWN, SWINDON, WILTSHIRE, SN1 4BH

View Document

08/07/118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 PREVEXT FROM 30/06/2009 TO 30/12/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND KEITH WHITE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 05/11/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: INTEGER HOUSE, COPED HALL BUSINESS PARK, WOOTTON BASSETT SWINDON, WILTSHIRE SN4 8DP

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 55 RUSSELL STREET, READING, RG1 7XG

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 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