Advanced company searchLink opens in new window

RISOL IMPORTS LIMITED

Company number 00354803

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)
02 Feb 1989 AA Accounts for a small company made up to 31 July 1988
02 Feb 1989 363 Return made up to 26/12/88; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/04/2024 under section 1088 of the Companies Act 2006
12 Aug 1988 225(1) Accounting reference date shortened from 31/01 to 30/07
17 May 1988 225(1) Accounting reference date extended from 31/07 to 31/01
01 Feb 1988 AA Accounts for a small company made up to 31 July 1987
01 Feb 1988 363 Return made up to 03/12/87; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/04/2024 under section 1088 of the Companies Act 2006
01 Feb 1988 288 Secretary resigned;new secretary appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
26 Nov 1986 AA Accounts for a medium company made up to 31 July 1986
26 Nov 1986 363 Return made up to 25/11/86; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/04/2024 under section 1088 of the Companies Act 2006
15 Nov 1985 363 Annual return made up to 08/11/85
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2024 under section 1088 of the Companies Act 2006
22 Jun 1984 363 Annual return made up to 16/02/84
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2024 under section 1088 of the Companies Act 2006
21 Jun 1984 363 Annual return made up to 31/12/83
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2024 under section 1088 of the Companies Act 2006
06 Sep 1983 363 Annual return made up to 31/12/82
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/02/2025 under section 1088 of the Companies Act 2006
11 Aug 1983 363 Annual return made up to 31/12/81
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/12/2024 under section 1088 of the Companies Act 2006
06 Jan 1983 288a New secretary appointed
06 Jan 1983 363 Annual return made up to 26/12/80
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/12/2024 under section 1088 of the Companies Act 2006
06 Jun 1979 CERTNM Company name changed\certificate issued on 06/06/79
28 Mar 1979 363 Annual return made up to 28/09/78
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2024 under section 1088 of the Companies Act 2006
09 Dec 1977 363 Annual return made up to 28/09/77
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2024 under section 1088 of the Companies Act 2006
25 Mar 1976 363 Annual return made up to 31/12/75
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2024 under section 1088 of the Companies Act 2006
13 Mar 1976 363 Annual return made up to 31/12/74
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2024 under section 1088 of the Companies Act 2006
07 Jul 1939 NEWINC Incorporation
07 Jul 1939 MISC Certificate of incorporation