REAL AUTOMOTIVE SOLUTIONS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2024-05-19 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

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

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD BENNETT

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 04/02/2016

View Document

05/07/165 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 03/02/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014

View Document

18/06/1418 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 36 EASTLEACH NR CIRENCESTER GLOUCESTERSHIRE GL7 3NQ

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010

View Document

09/09/109 September 2010 CHANGE PERSON AS SECRETARY

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED CHRISTOPHER GRAHAM NORTON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009

View Document

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

View Document

19/05/0819 May 2008 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