REVERSEWORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE BARKER / 01/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAURICE BARKER / 01/10/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073298950005

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073298950004

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

01/02/111 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 50000

View Document

27/01/1127 January 2011 RE AQUISITION OF RENTAL BUSINESS 24/01/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR VINCENT WOODS

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 SECRETARY APPOINTED CHRISTINE BARKER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MAURICE BARKER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

29/07/1029 July 2010 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