REVENUE MANAGEMENT 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
05/06/255 June 2025 Termination of appointment of Philipp Fred Laque as a director on 2025-05-28

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

09/10/249 October 2024 Director's details changed for Philipp Fred Laque on 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Mr Nicolas Pierre Louis Bordeaux as a director on 2022-05-03

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 2021-09-30 with no updates

View Document

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP FRED LAQUE / 01/01/2021

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANA ZSCHIESCHANG / 06/07/2016

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP FRED LAQUE / 06/07/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM MWB ONE KINGDOM STREET PADDINGTON CENTRAL LONDON W2 6BD

View Document

09/10/179 October 2017 NOTIFICATION OF PSC STATEMENT ON 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED JOHN OAKES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED PHILIPP FRED LAQUE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAL BOZIC

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR MAL MLADEN BOZIC

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED OLIVIER ALAIN ROUGIE

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED JANA ZSCHIESCHANG

View Document

30/09/1430 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED THOMAS JOHN KELLY

View Document

30/09/1430 September 2014 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