RETAIL HOUSE 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Change of details for Mr Luke Dakin as a person with significant control on 2025-02-16

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Luke Dakin on 2025-02-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Satisfaction of charge 1 in full

View Document

23/07/2423 July 2024 Termination of appointment of Jennifer Carol Newson as a secretary on 2024-06-24

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

22/12/2122 December 2021 Cessation of Damian Jamieson Loach as a person with significant control on 2021-12-16

View Document

22/12/2122 December 2021 Termination of appointment of Damian Jamieson Loach as a director on 2021-12-16

View Document

22/12/2122 December 2021 Change of details for Mr Luke Dakin as a person with significant control on 2021-12-16

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

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 17/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 17/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 13/04/2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 13/04/2015

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CAROL NEWSON / 31/07/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LOACH / 15/10/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAKIN / 23/01/2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05

View Document

16/02/0516 February 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