Advanced company searchLink opens in new window

RF SOLUTIONS (RICHMOND) LTD

Company number 12194563

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)
16 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Mark John Dean as a director on 12 June 2023
12 Jun 2023 PSC07 Cessation of Project Management Services (Nw) Limited as a person with significant control on 12 June 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
24 May 2023 MR04 Satisfaction of charge 121945630001 in full
24 May 2023 MR04 Satisfaction of charge 121945630002 in full
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Jan 2022 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 PSC02 Notification of Project Management Services (Nw) Limited as a person with significant control on 4 November 2021
04 Nov 2021 PSC07 Cessation of Dalmead (Hornsea) Ltd as a person with significant control on 4 November 2021
04 Nov 2021 PSC02 Notification of Dalmead (Hornsea) Ltd as a person with significant control on 23 July 2021
04 Nov 2021 AP01 Appointment of Mr Mark John Dean as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Neil Gary Day as a director on 4 November 2021
03 Aug 2021 AP01 Appointment of Mr Neil Gary Day as a director on 19 July 2021
03 Aug 2021 TM01 Termination of appointment of Mark John Dean as a director on 23 July 2021
30 Jul 2021 MR01 Registration of charge 121945630001, created on 23 July 2021
30 Jul 2021 MR01 Registration of charge 121945630002, created on 23 July 2021
26 May 2021 AD01 Registered office address changed from The Studio C/O Cheshire Accounts Services, Baddile Baddiley Lane Baddiley Nantwich Cheshire CW5 8BP United Kingdom to Mezzanine Liver Building the Royal Liver Building Pier Head Liverpool L3 1HU on 26 May 2021
15 Feb 2021 PSC07 Cessation of Andrew Hamilton Budden as a person with significant control on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Andrew Hamilton Budden as a director on 15 February 2021