REVIVAL SOLUTIONS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
18/10/2418 October 2024 | Full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Registered office address changed from Hanbury Grange Wood Lane Hanbury Burton-on-Trent DE13 8TG England to Revival Solutions Group Ltd C/O South West Truck & Van Cabot Park, Poplar Way West Avonmouth BS11 0QL on 2024-02-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-10 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-20 with updates |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Registration of charge 053628040010, created on 2023-04-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/11/2120 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
06/10/216 October 2021 | Registered office address changed from Croft House 51 Ashbourne Road Derby DE22 3FS United Kingdom to Hanbury Grange Wood Lane Hanbury Burton-on-Trent DE13 8TG on 2021-10-06 |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040008 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040007 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040006 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM THE BLOC, NO1 HAY WHARF ROAD BURTON-ON-TRENT DE14 1AB ENGLAND |
15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040005 |
02/11/182 November 2018 | DIRECTOR APPOINTED MR JACK ARTHUR SIMS |
22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040004 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040003 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040002 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053628040001 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM HANBURY GRANGE WOOD LANE HANBURY BURTON-ON-TRENT STAFFORDSHIRE DE13 8TG |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/12/1511 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/04/1525 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/01/1526 January 2015 | PREVSHO FROM 31/12/2014 TO 30/06/2014 |
21/11/1421 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
15/09/1415 September 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O MISS M PETERSON 3 AGARDSLEY COURT DRAYCOTT-IN-THE-CLAY ASHBOURNE DERBYSHIRE DE6 5HD |
17/01/1417 January 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
03/07/133 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/11/1220 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
29/03/1229 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
30/11/1130 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/02/1115 February 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 2 UPPER LINBROOK FARM KINGSTANDING NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PF |
01/12/091 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR APPOINTED MISS MICHELLE LOUISE PETERSON |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON |
14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
01/10/091 October 2009 | EXEMPTION FROM APPOINTING AUDITORS |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM BELL HOUSE FARM, BELL HOUSE LANE ANSLOW BURTON-ON-TRENT DE13 9PA |
25/11/0825 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MAY |
27/10/0827 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
06/12/056 December 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05 |
08/03/058 March 2005 | SHARE APPLICATION 25/02/05 |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | 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 REVIVAL SOLUTIONS GROUP 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