REVIVAL SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

View Accounts

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

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

View Document

19/04/2319 April 2023 Registration of charge 053628040010, created on 2023-04-12

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053628040008

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053628040007

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053628040006

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053628040005

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR JACK ARTHUR SIMS

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053628040004

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053628040003

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053628040002

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053628040001

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM HANBURY GRANGE WOOD LANE HANBURY BURTON-ON-TRENT STAFFORDSHIRE DE13 8TG

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

17/01/1417 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

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

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MISS MICHELLE LOUISE PETERSON

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/10/091 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MAY

View Document

27/10/0827 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05

View Document

08/03/058 March 2005 SHARE APPLICATION 25/02/05

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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