Advanced company searchLink opens in new window

REVITALISE SOLUTIONS LIMITED

Company number 08698079

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)
10 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
16 Feb 2023 CH03 Secretary's details changed for Mr Iain Craig Mcfee on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Iain Craig Mcfee on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from Building 168 Maxwell Avenue Harwell Oxford Didcot Oxon OX11 0QT to Unit 2 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3FU on 16 February 2023
20 Sep 2022 AA Micro company accounts made up to 30 June 2022
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 June 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Nov 2019 PSC01 Notification of Keith Ferguson as a person with significant control on 22 November 2019
25 Nov 2019 PSC01 Notification of Andrew James Marshman as a person with significant control on 22 November 2019
25 Nov 2019 AP01 Appointment of Mr Keith Ferguson as a director on 22 November 2019
25 Nov 2019 AP01 Appointment of Mr Andrew James Marshman as a director on 22 November 2019
29 Oct 2019 AA Micro company accounts made up to 30 June 2019
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
23 Oct 2018 AA Micro company accounts made up to 30 June 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
18 Oct 2017 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
30 Dec 2016 CH01 Director's details changed for Mr Howard Wilsher on 30 December 2016
30 Dec 2016 CH01 Director's details changed for Mr Howard Wilsher on 30 December 2016