REVOLUTIONARY PROTECTIVE 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 |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-09 with updates |
15/01/2515 January 2025 | Director's details changed for Mr James Michael Pound on 2025-01-10 |
15/01/2515 January 2025 | Change of details for Mr Christopher James Pound as a person with significant control on 2025-01-05 |
15/01/2515 January 2025 | Director's details changed for Mr Christopher James Pound on 2025-01-05 |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
09/02/249 February 2024 | Cessation of Michael Stacey as a person with significant control on 2024-02-02 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Termination of appointment of Michael Stacey as a director on 2022-08-31 |
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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
02/12/202 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STACEY |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES POUND |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL POUND |
17/06/2017 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020 |
09/12/199 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK CHILDS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN POUND |
22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/06/172 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
15/01/1715 January 2017 | DIRECTOR APPOINTED MR JAMES MICHAEL POUND |
15/01/1715 January 2017 | DIRECTOR APPOINTED MR MARK FRANCIS CHILDS |
15/01/1715 January 2017 | DIRECTOR APPOINTED MR IAN DOUGLAS POUND |
15/01/1715 January 2017 | DIRECTOR APPOINTED MR MICHAEL STACEY |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR AQUARIUS MANAGEMENT SOLUTIONS LIMITED |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
14/04/1614 April 2016 | CORPORATE DIRECTOR APPOINTED AQUARIUS MANAGEMENT SOLUTIONS LIMITED |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1517 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/10/1319 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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