RETAIL DESIGN SOLUTIONS (CONSULTANCY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-20 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-20 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-04-30 |
18/05/2318 May 2023 | Satisfaction of charge 043783840003 in full |
16/05/2316 May 2023 | Cessation of Kay Margaret Kent as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Cessation of Kenneth Paul Kent as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Notification of Retail Design Solutions (Consultancy) Europe Limited as a person with significant control on 2023-05-15 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-20 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/11/1928 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
11/10/1811 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043783840003 |
09/05/189 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043783840002 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/03/1611 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/03/1526 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/03/143 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/03/134 March 2013 | SAIL ADDRESS CREATED |
04/03/134 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/03/134 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/04/1213 April 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KENT / 17/07/2010 |
10/03/1110 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/03/1015 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOSEPH KENT / 20/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KENT / 20/02/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/05/099 May 2009 | SECRETARY APPOINTED KAY MARGARET KENT |
09/05/099 May 2009 | APPOINTMENT TERMINATED SECRETARY DAVID KENT |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH KENT / 01/02/2009 |
04/03/094 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 2 LANCASTER WAY EARLS COLNE BUSINESS PARK EARLS COLNE ESSEX CO6 2NS |
28/03/0728 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0628 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
01/03/051 March 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
25/02/0525 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | FULL ACCOUNTS MADE UP TO 30/04/03 |
04/03/034 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | COMPANY NAME CHANGED RETAIL DESIGN SOLUTIONS (UK) LIM ITED CERTIFICATE ISSUED ON 21/11/02 |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: THE GABLES AUDLEY END GESTINGTHORPE HALSTEAD ESSEX CO9 3AU |
17/06/0217 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: CHY NYVEROW, NEWHAM ROAD TRURO CORNWALL TR1 2DP |
13/05/0213 May 2002 | NEW SECRETARY APPOINTED |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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