RETHINK PROFESSIONAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
31/01/2531 January 2025 | Termination of appointment of Daniel Oliver Prince as a director on 2025-01-31 |
24/12/2424 December 2024 | Satisfaction of charge 033079990002 in full |
24/12/2424 December 2024 | Satisfaction of charge 033079990003 in full |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
29/08/2429 August 2024 | Termination of appointment of Krystyna Ferguson as a secretary on 2024-08-28 |
29/08/2429 August 2024 | Appointment of Mr Graeme Robert Manning as a secretary on 2024-08-28 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
18/06/2418 June 2024 | Termination of appointment of Andrew James Galbraith as a director on 2024-06-10 |
05/03/245 March 2024 | Cessation of A-Plan Holdings as a person with significant control on 2024-02-26 |
05/03/245 March 2024 | Notification of Howden Broking Group Limited as a person with significant control on 2024-02-26 |
27/11/2327 November 2023 | Appointment of Mrs Krystyna Ferguson as a secretary on 2023-11-27 |
12/10/2312 October 2023 | Appointment of Mr Andrew Simon Wilson Hall as a director on 2023-10-06 |
02/10/232 October 2023 | Appointment of Mr Daniel Oliver Prince as a director on 2023-09-22 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
26/09/2326 September 2023 | Director's details changed for Mr Andrew James Galbraith on 2023-09-25 |
05/06/235 June 2023 | |
05/06/235 June 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
05/06/235 June 2023 | |
05/06/235 June 2023 | |
30/05/2330 May 2023 | Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE England to One Creechurch Place London EC3A 5AF on 2023-05-30 |
30/05/2330 May 2023 | Certificate of change of name |
23/05/2323 May 2023 | Termination of appointment of Richard James Easterbrook as a director on 2023-05-23 |
25/11/2225 November 2022 | Director's details changed for Mr Richard James Easterbrook on 2022-11-25 |
21/11/2221 November 2022 | Termination of appointment of Richard Paul Bailey as a director on 2022-11-15 |
21/11/2221 November 2022 | Appointment of Mr Richard James Easterbrook as a director on 2022-11-15 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/01/2231 January 2022 | Accounts for a small company made up to 2021-09-30 |
11/10/2111 October 2021 | Accounts for a small company made up to 2021-02-28 |
07/10/217 October 2021 | Registration of charge 033079990002, created on 2021-10-01 |
07/10/217 October 2021 | Registration of charge 033079990003, created on 2021-09-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/07/219 July 2021 | Current accounting period shortened from 2022-02-28 to 2021-09-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/05/2029 May 2020 | 28/02/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | DIRECTOR APPOINTED MR SEAN DAVID MABBUTT |
06/05/206 May 2020 | DIRECTOR APPOINTED MR RICHARD PAUL BAILEY |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A-PLAN HOLDINGS |
16/03/2016 March 2020 | PREVSHO FROM 31/03/2020 TO 28/02/2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PARK HOUSE 4 SANDY WAY GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EJ |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH |
16/03/2016 March 2020 | CESSATION OF SEAN DAVID MABBUTT AS A PSC |
16/03/2016 March 2020 | CESSATION OF RICHARD PAUL BAILEY AS A PSC |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN MABBUTT |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, SECRETARY SEAN MABBUTT |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
20/01/2020 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/05/1917 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 01/07/2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | SUB DIV & REVOKE AUTH CAP 30/01/2014 |
06/03/146 March 2014 | SUB-DIVISION 30/01/14 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/11/135 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON |
05/11/135 November 2013 | DIRECTOR APPOINTED MR MARK PAUL THOMPSON |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM BARRATT HOUSE KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6EZ |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MABBUTT / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
06/01/056 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0424 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
17/03/0317 March 2003 | NC INC ALREADY ADJUSTED 01/04/01 |
17/03/0317 March 2003 | £ NC 100/1100 01/04/0 |
15/01/0315 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/026 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/07/0025 July 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/07/0025 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0017 January 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/04/9913 April 1999 | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
04/02/984 February 1998 | SECRETARY RESIGNED |
04/02/984 February 1998 | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/06/9726 June 1997 | REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 6 WEST STREET MOULTON NORTHAMPTON NN3 7SB |
12/06/9712 June 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
20/05/9720 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | DIRECTOR RESIGNED |
09/05/979 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/977 February 1997 | NEW SECRETARY APPOINTED |
07/02/977 February 1997 | REGISTERED OFFICE CHANGED ON 07/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
07/02/977 February 1997 | NEW DIRECTOR APPOINTED |
07/02/977 February 1997 | DIRECTOR RESIGNED |
07/02/977 February 1997 | SECRETARY RESIGNED |
27/01/9727 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RETHINK PROFESSIONAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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