RETROFIT SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of David Marley as a director on 2025-03-05

View Document

05/02/255 February 2025 Appointment of Mr Carl Hendrick as a director on 2025-01-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/01/163 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN CHADWICK / 08/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARLEY / 08/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN CHADWICK / 01/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN YOUNG CHADWICK / 01/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARLEY / 01/11/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 £ NC 1000/1800 08/03/02

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 08/03/02

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 28/02/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 COMPANY NAME CHANGED VIDEOGLOBE LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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