REVIVE AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILSON / 27/03/2018

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY WINSTON LEE

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 2 ATWORTH BUSINESS PARK, BATH ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8SB ENGLAND

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR COLIN PAUL WEBB

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR PHILIP JAMES WILSON

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW AMOR

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AMOR / 25/01/2016

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM STATION HOUSE BATH ROAD BOX WILTSHIRE SN13 8AE

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1427 May 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