RETAIL MANAGER 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
04/08/254 August 2025 NewNotification of Forma Innovations Limited as a person with significant control on 2025-07-03

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewAppointment of Ms Karen Mary Judge as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewAppointment of Mr Mark Thompson as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewTermination of appointment of Karen Mary Judge as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewTermination of appointment of James Richard Chapman as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewAppointment of Mr. Aaron Wright as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewAppointment of Mr. Wayne Richard Pardon as a director on 2025-07-03

View Document

17/07/2517 July 2025 NewCessation of James Richard Chapman as a person with significant control on 2025-07-03

View Document

17/07/2517 July 2025 NewCessation of Karen Mary Judge as a person with significant control on 2025-07-03

View Document

09/07/259 July 2025 NewRegistration of charge 068197500005, created on 2025-07-03

View Document

08/07/258 July 2025 NewRegistration of charge 068197500002, created on 2025-07-03

View Document

08/07/258 July 2025 NewRegistration of charge 068197500003, created on 2025-07-03

View Document

08/07/258 July 2025 NewRegistration of charge 068197500004, created on 2025-07-03

View Document

22/06/2522 June 2025 Notification of Karen Mary Judge as a person with significant control on 2017-11-10

View Document

13/05/2513 May 2025 Satisfaction of charge 068197500001 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

21/01/2121 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068197500001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 PREVEXT FROM 27/02/2017 TO 28/02/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR MERIEL SOMMERS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LINK

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. MERIEL JANE SOMMERS / 09/07/2014

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/115 August 2011 ADOPT ARTICLES 26/07/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL LINK / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS. MERIEL JANE SOMMERS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS. MERIEL JANE SOMMERS

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. KAREN MARY DYKE / 18/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED SIMON DANIEL LINK

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED KAREN MARY DYKE

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM EAST END HOUSE EAST END LYMINGTON HAMPSHIRE S041 5SQ

View Document

16/02/0916 February 2009 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