RFS HYGIENIC CLADDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

06/12/246 December 2024 Registered office address changed from Haworth House Clough Road Hull HU6 7PY England to Unit 6 Medina Park Stoneferry Road Hull HU7 0BE on 2024-12-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED RETAIL FLASHING SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIT D2 SOUTH ORBITAL TRADING PARK HEDON ROAD HULL HU9 1NJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

25/07/1525 July 2015 REGISTERED OFFICE CHANGED ON 25/07/2015 FROM HEATH HOME FARM GARTON ALDBROUGH HULL EAST YORKSHIRE HU11 4QB

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 SECRETARY APPOINTED MR DARREN TYAS

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM C/O RETAIL FLASHING SYSTEMS 4B GRAYBINE COUT TADMAN STREET HULL E. YORKSHIRE HU3 2BG UNITED KINGDOM

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HODGSON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

02/02/112 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 10 BURLINGTON ROAD HULL EAST YORKSHIRE HU8 0HW

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGSON

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGSON / 15/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE STRAKER / 15/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TYAS / 15/12/2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE TODD

View Document

04/03/094 March 2009 SECRETARY APPOINTED PHILIP HODGSON

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED WAYNE STRAKER

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DARREN PATRICK TYAS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 10 BURLINGTON ROAD HULL EAST YORKSHIRE HU8 0HW

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 21-23 STRICKLAND STREET HULL EAST YORKSHIRE HU3 4AD

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information