REAL AUTOMOTIVE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Confirmation statement made on 2024-05-19 with no updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
09/11/229 November 2022 | Registered office address changed from Office 7 Ludgate Hill London EC4M 7JN England to Unit 5 5 the Workshops Crawford St Industrial Estate Crawford Street Newport Newport NP19 7AY on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Micro company accounts made up to 2020-05-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/04/1930 April 2019 | FIRST GAZETTE |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR STEPHEN RICHARD BENNETT |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 04/02/2016 |
05/07/165 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016 |
05/07/165 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 03/02/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014 |
18/06/1418 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014 |
18/06/1418 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 36 EASTLEACH NR CIRENCESTER GLOUCESTERSHIRE GL7 3NQ |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010 |
09/09/109 September 2010 | CHANGE PERSON AS SECRETARY |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/05/2010 |
15/06/1015 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/10/097 October 2009 | DIRECTOR APPOINTED CHRISTOPHER GRAHAM NORTON |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009 |
15/06/0915 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009 |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 1 GARDEN COTTAGE TREWSBURY ESTATE COATES CIRENCESTER GLOUCESTERSHIRE GL7 6NY UNITED KINGDOM |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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