REGSOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 Final Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 Final Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2526 April 2025 Registered office address changed from Ground Floor 10 King Street Newcastle Under Lyne ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Statement of affairs

View Document

13/04/2413 April 2024 Registered office address changed from 40 Rainsborowe Road Colchester CO2 7JR England to Ground Floor 10 King Street Newcastle Under Lyne ST5 1EL on 2024-04-13

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Termination of appointment of Claudette James as a director on 2021-11-30

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS CLAUDETTE JAMES

View Document

18/05/1818 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 24 COLOMBO ROAD ILFORD ESSEX IG1 4RQ ENGLAND

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

07/07/157 July 2015 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