CS01 |
Confirmation statement with updates Fri, 1st Mar 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 26th Jan 2023 director's details were changed
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, November 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Mar 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Mar 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Mar 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Wed, 8th Jan 2020 secretary's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jan 2020. New Address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG. Previous address: The French Quarter 114 High Street Southampton Hampshire SO14 2AA
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(30 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Tue, 31st Dec 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 084255060008, created on Thu, 23rd Aug 2018
filed on: 30th, August 2018
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084255060007, created on Thu, 23rd Aug 2018
filed on: 24th, August 2018
|
mortgage |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084255060004, created on Thu, 21st Dec 2017
filed on: 28th, December 2017
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 084255060005, created on Thu, 21st Dec 2017
filed on: 28th, December 2017
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 084255060006, created on Thu, 21st Dec 2017
filed on: 28th, December 2017
|
mortgage |
Free Download
(20 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, May 2017
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tue, 14th Jul 2015 director's details were changed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084255060003, created on Fri, 5th Jun 2015
filed on: 5th, June 2015
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 9th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 1st Aug 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084255060002
filed on: 27th, March 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 084255060001
filed on: 22nd, March 2014
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 11th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed richmond fleet solutions LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 24th Jun 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
|
incorporation |
Free Download
(21 pages)
|