RETHINK PROFESSIONAL SOLUTIONS LTD

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Termination of appointment of Daniel Oliver Prince as a director on 2025-01-31

View Document

24/12/2424 December 2024 Satisfaction of charge 033079990002 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 033079990003 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Krystyna Ferguson as a secretary on 2024-08-28

View Document

29/08/2429 August 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-08-28

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

18/06/2418 June 2024 Termination of appointment of Andrew James Galbraith as a director on 2024-06-10

View Document

05/03/245 March 2024 Cessation of A-Plan Holdings as a person with significant control on 2024-02-26

View Document

05/03/245 March 2024 Notification of Howden Broking Group Limited as a person with significant control on 2024-02-26

View Document

27/11/2327 November 2023 Appointment of Mrs Krystyna Ferguson as a secretary on 2023-11-27

View Document

12/10/2312 October 2023 Appointment of Mr Andrew Simon Wilson Hall as a director on 2023-10-06

View Document

02/10/232 October 2023 Appointment of Mr Daniel Oliver Prince as a director on 2023-09-22

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Andrew James Galbraith on 2023-09-25

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

30/05/2330 May 2023 Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE England to One Creechurch Place London EC3A 5AF on 2023-05-30

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Termination of appointment of Richard James Easterbrook as a director on 2023-05-23

View Document

25/11/2225 November 2022 Director's details changed for Mr Richard James Easterbrook on 2022-11-25

View Document

21/11/2221 November 2022 Termination of appointment of Richard Paul Bailey as a director on 2022-11-15

View Document

21/11/2221 November 2022 Appointment of Mr Richard James Easterbrook as a director on 2022-11-15

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-09-30

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-02-28

View Document

07/10/217 October 2021 Registration of charge 033079990002, created on 2021-10-01

View Document

07/10/217 October 2021 Registration of charge 033079990003, created on 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

09/07/219 July 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR SEAN DAVID MABBUTT

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR RICHARD PAUL BAILEY

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A-PLAN HOLDINGS

View Document

16/03/2016 March 2020 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PARK HOUSE 4 SANDY WAY GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EJ

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH

View Document

16/03/2016 March 2020 CESSATION OF SEAN DAVID MABBUTT AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF RICHARD PAUL BAILEY AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MABBUTT

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY SEAN MABBUTT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 01/07/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 SUB DIV & REVOKE AUTH CAP 30/01/2014

View Document

06/03/146 March 2014 SUB-DIVISION 30/01/14

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR MARK PAUL THOMPSON

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM BARRATT HOUSE KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6EZ

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MABBUTT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 01/04/01

View Document

17/03/0317 March 2003 £ NC 100/1100 01/04/0

View Document

15/01/0315 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 6 WEST STREET MOULTON NORTHAMPTON NN3 7SB

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information