Advanced company searchLink opens in new window

RETAIL HOUSE SOLUTIONS LIMITED

Company number 05366733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
22 Dec 2021 PSC04 Change of details for Mr Luke Dakin as a person with significant control on 16 December 2021
22 Dec 2021 PSC07 Cessation of Damian Jamieson Loach as a person with significant control on 16 December 2021
22 Dec 2021 TM01 Termination of appointment of Damian Jamieson Loach as a director on 16 December 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Mar 2016 CH01 Director's details changed for Mr Damian Jamieson Loach on 17 February 2016
15 Mar 2016 CH01 Director's details changed for Mr Luke Dakin on 17 February 2016
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Mar 2016 CH01 Director's details changed for Mr Luke Dakin on 13 April 2015
15 Mar 2016 CH01 Director's details changed for Mr Damian Jamieson Loach on 13 April 2015
25 Aug 2015 CH03 Secretary's details changed for Mrs Jennifer Carol Newson on 31 July 2015