REVOLUTIONARY PROTECTIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr James Michael Pound on 2025-01-10

View Document

15/01/2515 January 2025 Change of details for Mr Christopher James Pound as a person with significant control on 2025-01-05

View Document

15/01/2515 January 2025 Director's details changed for Mr Christopher James Pound on 2025-01-05

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Cessation of Michael Stacey as a person with significant control on 2024-02-02

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Michael Stacey as a director on 2022-08-31

View Document

02/03/222 March 2022 Registered office address changed from Unit 21 Beddow Way Aylesford ME20 7BT England to Unit 21 Unit 21, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT on 2022-03-02

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Registered office address changed from Unit 17 Glenmore Business Park Castle Road Sittingbourne Kent ME10 3FX England to Unit 21 Beddow Way Aylesford ME20 7BT on 2021-08-06

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/12/202 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STACEY

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES POUND

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL POUND

View Document

17/06/2017 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020

View Document

09/12/199 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHILDS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN POUND

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR JAMES MICHAEL POUND

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR MARK FRANCIS CHILDS

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR IAN DOUGLAS POUND

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR MICHAEL STACEY

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR AQUARIUS MANAGEMENT SOLUTIONS LIMITED

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CORPORATE DIRECTOR APPOINTED AQUARIUS MANAGEMENT SOLUTIONS LIMITED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information