REMOTE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Administrator's progress report

View Document

11/06/2011 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/05/2027 May 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

19/05/2019 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM YORK HOUSE 1 SEAGRAVE ROAD FULHAM LONDON SW6 1RP ENGLAND

View Document

30/03/2030 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009445,00009141

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 14 CRESCENT DRIVE PETTS WOOD ORPINGTON KENT BR5 1BD

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071380320002

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO DINIZ

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE BARACHO

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/02/1816 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

01/02/181 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071380320001

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR RUSSEL DINIZ

View Document

12/04/1612 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MRS YVONNE BARACHO

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY RUSSEL DINIZ

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSEL DINIZ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSEL DINIZ / 07/03/2012

View Document

08/03/128 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL DINIZ / 07/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DINIZ / 07/03/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 11, INVERNESS MEWS NORTHWOOLWICH LONDON E16 2SP ENGLAND

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 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