RETROFIT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Termination of appointment of David Marley as a director on 2025-03-05 |
05/02/255 February 2025 | Appointment of Mr Carl Hendrick as a director on 2025-01-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-07-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-07-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
13/11/1713 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/01/163 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/12/1212 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN CHADWICK / 08/12/2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARLEY / 08/12/2011 |
13/12/1113 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN CHADWICK / 01/11/2009 |
11/12/0911 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEAN YOUNG CHADWICK / 01/11/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARLEY / 01/11/2009 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
03/08/073 August 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND |
05/07/075 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
06/01/066 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND |
22/02/0522 February 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND |
16/12/0416 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
05/01/045 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | £ NC 1000/1800 08/03/02 |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/02/0327 February 2003 | NC INC ALREADY ADJUSTED 08/03/02 |
09/04/029 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 |
27/12/0127 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
06/09/016 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0110 August 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 28/02/01 |
14/05/0114 May 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
13/02/0113 February 2001 | NEW DIRECTOR APPOINTED |
13/02/0113 February 2001 | NEW SECRETARY APPOINTED |
13/02/0113 February 2001 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
13/02/0113 February 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | COMPANY NAME CHANGED VIDEOGLOBE LIMITED CERTIFICATE ISSUED ON 09/02/01 |
08/12/008 December 2000 | 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