RETROFIT COORDINATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 89a High Street Yarm TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from Varisty 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2023-08-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-04 with updates

View Document

20/12/2120 December 2021 Change of details for Mrs Claire Jean Richardson as a person with significant control on 2021-06-14

View Document

20/12/2120 December 2021 Notification of Keith Richardson as a person with significant control on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JEAN RICHARDSON / 05/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JEAN RICHARDSON / 04/11/2019

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARDSON / 04/11/2019

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM FAR END FARM WORSALL ROAD KIRKLEVINGTON YARM TS15 9PE ENGLAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM ACKLAM HALL HALL DRIVE ACKLAM MIDDLESBROUGH TS5 7DY ENGLAND

View Document

19/04/1819 April 2018 CESSATION OF KEITH RICHARDSON AS A PSC

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 89A HIGH STREET YARM TS15 9BG ENGLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM FAR END FARM WORSALL ROAD KIRKLEVINGTON YARM TS15 9PE UNITED KINGDOM

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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