RETAIL COMM SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr David Neil Patterson on 2023-05-31

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID NEIL PATTERSON / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL PATTERSON / 12/07/2019

View Document

12/07/1912 July 2019 CESSATION OF STAFFORD CHARLES VICKERY AS A PSC

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID NEIL PATTERSON / 12/07/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STAFFORD VICKERY

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAFFORD CHARLES VICKERY

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL PATTERSON

View Document

04/10/174 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 7AN

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFORD CHARLES VICKERY / 02/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKBURN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR STAFFORD CHARLES VICKERY

View Document

11/11/1511 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 18 ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7XG UNITED KINGDOM

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1227 September 2012 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