R.F. 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
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-06-25

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

19/12/1519 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS KAY BELINDA FAIRALL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KAY BELINDA FAIRALL / 17/03/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH FAIRALL / 17/03/2014

View Document

07/02/147 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 £ SR 45000@1 19/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 £ SR 118000@1 27/08/99

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN

View Document

15/04/9915 April 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/04/989 April 1998 £ IC 270100/270046 05/03/98 £ SR 54@1=54

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98

View Document

17/03/9817 March 1998 POS 54@£1 05/03/98

View Document

17/03/9817 March 1998 ALTER MEM AND ARTS 05/03/98

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 £ NC 1000/501000 05/03/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9325 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/04/9325 April 1993 ADOPT MEM AND ARTS 19/02/93

View Document

25/04/9325 April 1993 ALTER MEM AND ARTS 19/02/93

View Document

18/12/9218 December 1992 SECRETARY RESIGNED

View Document

16/12/9216 December 1992 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