RFS HOLDCO 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Termination of appointment of Michael Alastair Couzens as a director on 2023-10-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Satisfaction of charge 113929080001 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 113929080002 in full

View Document

27/07/2127 July 2021 Director's details changed for Mr Michael Alastair Couzens on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM LANCASTER HOUSE HINDLE WAY SWINDON SN3 3RT ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH UNITED KINGDOM

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113929080002

View Document

24/09/1924 September 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

23/09/1923 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE BREACH

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWITT

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR STEVE BREACH

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANTHONY HARRY HOWITT

View Document

05/07/185 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 1

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113929080001

View Document

04/06/184 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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