RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2213 December 2022 Register inspection address has been changed from 11 Carlton Avenue Clayton Le Woods Chorley Lancashire PR6 7QG United Kingdom to 18 the Butts Chippenham SN15 3JT

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

07/12/217 December 2021 Notification of Anthony Paul Walker as a person with significant control on 2021-12-06

View Document

07/12/217 December 2021 Notification of Katrina Hook as a person with significant control on 2021-12-06

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL WALKER / 01/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA HOOK / 01/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN STEPHENSON / 01/07/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUDY HARGADON

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL WALKER / 10/12/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY HARDAGON / 18/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARDA

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE HOOK / 29/08/2017

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KATE HOOK / 18/07/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR CRISPIAN STRACHAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS KATE HOOK

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS JUDY HARDAGON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JILL STEPHENSON

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MS KATE HOOK

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL SHARDA / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED ATUL SHARDA

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHISKIN

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAUL WALKER / 21/11/2014

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR TONY PAUL WALKER

View Document

07/03/127 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/127 March 2012 SAIL ADDRESS CREATED

View Document

01/03/121 March 2012 SECRETARY APPOINTED MRS JILL ELIZABETH STEPHENSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY DIANNE ALTY

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1 CARLTON AVENUE CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7QG UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MRS DIANNE ELIZABETH ALTY

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 01/01/10 STATEMENT OF CAPITAL GBP 4000

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES POLLARD / 16/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL GEORGE LANSBURY WHISKIN / 16/02/2010

View Document

08/02/108 February 2010 SECRETARY APPOINTED MRS PATRICIA MARY SMITH

View Document

07/02/107 February 2010 APPOINTMENT TERMINATED, SECRETARY KIM AUSTEN

View Document

07/02/107 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWLING

View Document

07/02/107 February 2010 REGISTERED OFFICE CHANGED ON 07/02/2010 FROM 12 NOLAN CLOSE ST ANDREWS RIDGE SWINDON WILTSHIRE SN25 4GP

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR GARY JOHN STEPHENSON

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 CIC INCORPORATION

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