RFP IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mrs Emma Dawn Fraschini on 2025-09-16

View Document

11/07/2511 July 2025 Micro company accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Registered office address changed from 165 South Knighton Road Leicester LE2 3LT England to 5a Morris Road Leicester Leicestershire LE2 6BR on 2025-05-06

View Document

31/01/2531 January 2025 Appointment of Mrs Emma Dawn Fraschini as a director on 2024-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Change of details for Mr Renzo Guiliano Fraschini as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Change of details for Mrs Emma Dawn Fraschini as a person with significant control on 2022-11-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR RENZO GUILIANO FRASCHINI / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENZO GUILIANO FRASCHINI / 06/12/2019

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM C/O DH BUSINESS SUPPORT LTD, OFFICE 2 12 JORDAN STREET LIVERPOOL MERSEYSIDE L1 0BP ENGLAND

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA DAWN FRASCHINI / 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RENZO GUILIANO FRASCHINI / 11/01/2017

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O DH BUSINESS SUPPORT LTD 12 JORDAN STREET LIVERPOOL L1 0BP ENGLAND

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 34 SOUTH KNIGHTON ROAD LEICESTER LE2 3LP ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CLOSEFIELD HOUSE 21A BURLEY ROAD OAKHAM RUTLAND LE15 6DH

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 06/01/16 FOR FORM AR01

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 34 SOUTH KNIGHTON ROAD LEICESTER LE2 3LP UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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