RETAIL HOUSE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/02/2528 February 2025 | Change of details for Mr Luke Dakin as a person with significant control on 2025-02-16 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
28/02/2528 February 2025 | Director's details changed for Mr Luke Dakin on 2025-02-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Satisfaction of charge 1 in full |
23/07/2423 July 2024 | Termination of appointment of Jennifer Carol Newson as a secretary on 2024-06-24 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with updates |
22/12/2122 December 2021 | Cessation of Damian Jamieson Loach as a person with significant control on 2021-12-16 |
22/12/2122 December 2021 | Termination of appointment of Damian Jamieson Loach as a director on 2021-12-16 |
22/12/2122 December 2021 | Change of details for Mr Luke Dakin as a person with significant control on 2021-12-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 17/02/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 17/02/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMIESON LOACH / 13/04/2015 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAKIN / 13/04/2015 |
15/03/1615 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CAROL NEWSON / 31/07/2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/03/155 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/03/1411 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/02/1122 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/02/1026 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LOACH / 15/10/2008 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAKIN / 23/01/2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/03/075 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
30/09/0530 September 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05 |
16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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