RETAIL & FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewRegistered office address changed from C/O Kpmg 8 Princes Parade Liverpool L3 1QH to Belfast Restructuring Cases One St. Peters Square Manchester United Kingdom M2 3AE on 2025-09-23

View Document

30/05/2530 May 2025 Result of meeting of creditors

View Document

14/05/2514 May 2025 Statement of administrator's proposal

View Document

14/05/2514 May 2025 Statement of affairs with form AM02SOA

View Document

25/03/2525 March 2025 Appointment of an administrator

View Document

25/03/2525 March 2025 Registered office address changed from Unit 15 Bickenhill Lane Elmdon Trading Estate Birmingham West Midlands B37 7HE England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2025-03-25

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2022-09-05

View Document

09/11/229 November 2022 Notification of Jca Ninety Eight Limited as a person with significant control on 2022-05-04

View Document

09/11/229 November 2022 Cessation of Paul Thomas Hoy as a person with significant control on 2022-05-04

View Document

09/11/229 November 2022 Cessation of Terence Joseph Hughes as a person with significant control on 2022-05-16

View Document

16/10/2216 October 2022 Notification of Terence Joseph Hughes as a person with significant control on 2022-05-16

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

18/05/2218 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-04

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Paul Thomas Hoy as a director on 2022-05-04

View Document

10/05/2210 May 2022 Appointment of Mr Terry Joseph Hughes as a director on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM UNIT F6 - B, 10 BRICK STREET LONDON W1J 7HQ

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 38 PARK STREET LONDON W1K 2JF UNITED KINGDOM

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/1813 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

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