RETURN TO HOME SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Change of details for Mrs Jane Margaret Lingard-Lane as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Anthony Lingard-Lane as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Anthony Lingard-Lane on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mrs Jane Margaret Lingard-Lane on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Change of details for Mr Benjamin Lingard-Lane as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Notification of Jab Ventures Ltd as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

21/07/2421 July 2024 Change of details for Benjamin Lingard-Lane as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Director's details changed for Benjamin Lingard-Lane on 2024-07-21

View Document

04/07/244 July 2024 Notification of Anthony Lingard-Lane as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Notification of Jane Margaret Lingard-Lane as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Benjamin Lingard-Lane as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mrs Jane Margaret Lingard-Lane as a director on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Cessation of Greened Group Limited as a person with significant control on 2024-07-04

View Document

03/07/243 July 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Director's details changed for Mr Anthony Lingard-Lane on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Unit G Stafford Park 15 Telford Shropshire TF3 3BB on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Benjamin Lingard-Lane on 2024-01-22

View Document

22/01/2422 January 2024 Secretary's details changed for Martin Steven Hopley on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Benjamin Lingard-Lane as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Greened Group Limited as a person with significant control on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Anthony Lingard-Lane on 2021-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Martin Steven Hopley as a secretary on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENED GROUP LIMITED

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN LINGARD-LANE / 01/10/2020

View Document

15/05/2015 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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