RETAIL MANAGER 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 |
|---|---|
| 04/08/254 August 2025 | Notification of Forma Innovations Limited as a person with significant control on 2025-07-03 |
| 22/07/2522 July 2025 | Memorandum and Articles of Association |
| 22/07/2522 July 2025 | Resolutions |
| 17/07/2517 July 2025 | Appointment of Ms Karen Mary Judge as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Appointment of Mr Mark Thompson as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Registered office address changed from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE to The Design Centre Hewett Road Great Yarmouth NR31 0NN on 2025-07-17 |
| 17/07/2517 July 2025 | Termination of appointment of Karen Mary Judge as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Termination of appointment of James Richard Chapman as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Appointment of Mr. Aaron Wright as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Appointment of Mr. Wayne Richard Pardon as a director on 2025-07-03 |
| 17/07/2517 July 2025 | Cessation of James Richard Chapman as a person with significant control on 2025-07-03 |
| 17/07/2517 July 2025 | Cessation of Karen Mary Judge as a person with significant control on 2025-07-03 |
| 09/07/259 July 2025 | Registration of charge 068197500005, created on 2025-07-03 |
| 08/07/258 July 2025 | Registration of charge 068197500002, created on 2025-07-03 |
| 08/07/258 July 2025 | Registration of charge 068197500003, created on 2025-07-03 |
| 08/07/258 July 2025 | Registration of charge 068197500004, created on 2025-07-03 |
| 22/06/2522 June 2025 | Notification of Karen Mary Judge as a person with significant control on 2017-11-10 |
| 13/05/2513 May 2025 | Satisfaction of charge 068197500001 in full |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 21/01/2121 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 068197500001 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 01/12/171 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 26/11/1726 November 2017 | PREVEXT FROM 27/02/2017 TO 28/02/2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 26/11/1626 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/06/164 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MERIEL SOMMERS |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 27/11/1527 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON LINK |
| 09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MERIEL JANE SOMMERS / 09/07/2014 |
| 19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/02/1216 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 05/08/115 August 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 05/08/115 August 2011 | ADOPT ARTICLES 26/07/2011 |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 17/03/1017 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL LINK / 16/03/2010 |
| 16/03/1016 March 2010 | DIRECTOR APPOINTED MRS. MERIEL JANE SOMMERS |
| 16/03/1016 March 2010 | DIRECTOR APPOINTED MRS. MERIEL JANE SOMMERS |
| 18/02/1018 February 2010 | SAIL ADDRESS CREATED |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS. KAREN MARY DYKE / 18/02/2010 |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 23/04/0923 April 2009 | DIRECTOR APPOINTED SIMON DANIEL LINK |
| 23/04/0923 April 2009 | DIRECTOR APPOINTED KAREN MARY DYKE |
| 27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM EAST END HOUSE EAST END LYMINGTON HAMPSHIRE S041 5SQ |
| 16/02/0916 February 2009 | 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