REALITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-20 with updates |
03/01/253 January 2025 | Notification of Squirrel Nutz Limited as a person with significant control on 2025-01-01 |
03/01/253 January 2025 | Cessation of Willingham Investments Limited as a person with significant control on 2025-01-01 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
07/03/247 March 2024 | Cessation of Alistair Mark Burnett as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Notification of Willingham Investments Limited as a person with significant control on 2024-03-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Termination of appointment of Alistair Mark Burnett as a secretary on 2023-10-06 |
06/10/236 October 2023 | Change of details for Mr Alistair Mark Burnett as a person with significant control on 2021-01-07 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR RICHARD JOHN HOLT |
11/01/1811 January 2018 | DIRECTOR APPOINTED MISS SOPHIE EMMA DEES |
11/01/1811 January 2018 | DIRECTOR APPOINTED MISS AMY VICTORIA PITTOCK |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079560680001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ADAMS |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ADAMS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/142 July 2014 | DIRECTOR APPOINTED MR SCOTT NICHOLAS ADAMS |
06/03/146 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/08/134 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
08/03/138 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
05/11/125 November 2012 | COMPANY NAME CHANGED REALITY SOLUTIONS (TRADING) LTD CERTIFICATE ISSUED ON 05/11/12 |
05/11/125 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/02/1226 February 2012 | CURRSHO FROM 28/02/2013 TO 31/10/2012 |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REALITY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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