REVOLVE DIGITAL 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
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1524 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/09/1420 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 9 DEERBROOK 91 DUNSTALL AVENUE BURGESS HILL WEST SUSSEX RH15 8PJ

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 20 SHOOTING FIELD STEYNING WEST SUSSEX BN44 3RQ ENGLAND

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1217 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN NEWINGTON / 29/08/2011

View Document

22/09/1122 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM FLAT 6 MILL COURT MILL ROAD BURGESS HILL WEST SUSSEX RH15 8DH UNITED KINGDOM

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEWINGTON / 18/08/2010

View Document

01/06/101 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM TERRACE HOUSE POTTON ROAD, HILTON CAMBRIDGESHIRE PE28 9NG

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEWINGTON / 12/05/2009

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEWINGTON / 18/01/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 29 AMHERST ROAD BEXHILL ON SEA SUSSEX TN40 1QH

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 20 PALMEIRA AVENUE HOVE EAST SUSSEX BN3 3GB

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

30/08/0130 August 2001 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