RETAIL SUPPORT SOLUTIONS LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 2017 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW ENGLAND

View Document

01/04/151 April 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