REVOLUTION CAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
23/05/2023 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
01/01/191 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN MILLS / 01/07/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN MILLS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
11/05/1411 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/07/118 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
07/07/117 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JOANNE MILLS / 07/07/2011 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MILLS / 07/07/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOANNE MILLS / 07/07/2010 |
07/07/107 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MILLS / 08/07/2007 |
09/07/089 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILLS / 08/07/2008 |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MILLS / 01/05/2008 |
09/05/089 May 2008 | DIRECTOR APPOINTED KAREN JOANNE MILLS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/07/0710 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/06/077 June 2007 | SECRETARY'S PARTICULARS CHANGED |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/08/064 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
04/03/044 March 2004 | COMPANY NAME CHANGED BIKERS ASSURED MOBILITY LIMITED CERTIFICATE ISSUED ON 04/03/04 |
21/08/0321 August 2003 | NEW SECRETARY APPOINTED |
21/08/0321 August 2003 | SECRETARY RESIGNED |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
21/08/0321 August 2003 | NEW DIRECTOR APPOINTED |
21/08/0321 August 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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