RETAIL COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Cessation of Summerhill (Holdings) Ltd as a person with significant control on 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

14/03/2514 March 2025 Notification of Lupfaw471 as a person with significant control on 2025-01-01

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Registered office address changed from Unit 3 Stourton Business Park Wakefield Road Leeds West Yorkshire LS10 1DS England to Ricketts House Stourton Business Park Wakefield Road Leeds LS10 1DS on 2024-06-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

17/10/2317 October 2023 Notification of Summerhill (Holdings) Ltd as a person with significant control on 2023-10-11

View Document

09/10/239 October 2023 Cessation of Summerhill (Holdings) Limited as a person with significant control on 2023-10-06

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/02/2327 February 2023 Satisfaction of charge 023717860014 in full

View Document

27/02/2327 February 2023 Satisfaction of charge 023717860013 in full

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLAND / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENDYMORE RILEY / 15/02/2010

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: AHED HOUSE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/10/03

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 06/10/04 TO 31/12/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 06/10/03

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 � IC 25574/102 16/08/99 � SR 25472@1=25472

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 12/08/99

View Document

15/09/9915 September 1999 � NC 284/25592 12/08/99

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 NC INC ALREADY ADJUSTED 20/01/93 AUTH ALLOT OF SECURITY 20/01/93 ALTER MEM AND ARTS 20/01/93 DEBENTURE & LEGAL FEES 20/01/93

View Document

12/02/9312 February 1993 ALTER MEM AND ARTS 27/06/91 AUTH ALLOT OF SECURITY 27/06/91 VARY SHARE RIGHTS/NAME 27/06/91

View Document

12/02/9312 February 1993 � NC 200/284 23/12/92

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 WEST POINT WESTLAND SQUARE WESTLAND ROAD LEEDS, LS11 5SS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 17/02/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE EXT FROM 01/10 TO 31/12

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: G OFFICE CHANGED 22/10/90 JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB

View Document

04/07/904 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 01/10

View Document

12/01/9012 January 1990 ADOPT MEM AND ARTS 03/08/89

View Document

12/01/9012 January 1990 � NC 100/200 03/08/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 03/08/89

View Document

30/09/8930 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED CIRCUITCOURSE LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 160689

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: G OFFICE CHANGED 20/06/89 12 YORK PLACE LEEDS LS1 2DS

View Document

13/04/8913 April 1989 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