RSI RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Termination of appointment of Susan Elizabeth Bennett as a director on 2024-02-16

View Document

17/07/2317 July 2023 Statement of capital on 2023-07-17

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Stuart Jonathan Careford as a director on 2022-12-15

View Document

10/11/2210 November 2022 Termination of appointment of Suellen Ravanas as a director on 2022-11-04

View Document

03/03/223 March 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Anna Christina Torres Gomez as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Stuart Jonathan Careford as a director on 2021-11-05

View Document

14/10/2114 October 2021 Director's details changed for Mr Gavin John Thistlethwaite on 2021-10-07

View Document

27/07/2127 July 2021 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 54 Portland Place London W1B 1DY

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/07/215 July 2021 Registered office address changed from Suite 205B Oriel House 26 the Quadrant Richmond TW9 1DL England to 54 Portland Place London W1B 1DY on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NEALE

View Document

25/09/1925 September 2019 ARTICLES OF ASSOCIATION

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 27 GREAT WEST ROAD BRENTFORD TW8 9BW

View Document

12/09/1912 September 2019 ALTER ARTICLES 28/08/2019

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED JOHN LAURENCE NEALE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED ALBERT EDWARD CLEMENT

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RIEMAN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLOVIN

View Document

29/09/1629 September 2016 31/12/15 AUDITED ABRIDGED

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GOLOVIN / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RIEMAN / 21/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RIEMAN / 01/08/2013

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1210 September 2012 SAIL ADDRESS CREATED

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 59-60 THAMES STREET WINDSOR SL4 1TX ENGLAND

View Document

27/09/1127 September 2011 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

12/09/1112 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 2

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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