Advanced company searchLink opens in new window

REGULATORY FINANCE SOLUTIONS LIMITED

Company number 05488515

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
22 May 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
11 Mar 2024 TM01 Termination of appointment of Michael Alastair Couzens as a director on 31 October 2023
24 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
26 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
19 Jul 2023 PSC07 Cessation of Rfs Newco 1 Limited as a person with significant control on 23 May 2022
19 Jul 2023 PSC02 Notification of Rfs Holdco1 Limited as a person with significant control on 23 May 2023
28 Feb 2023 AA Full accounts made up to 31 May 2022
02 Sep 2022 AP01 Appointment of Mrs Michelle Turner as a director on 2 September 2022
14 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
08 Mar 2022 TM02 Termination of appointment of Charlotte Angela Forbes as a secretary on 7 March 2022
28 Feb 2022 AA Full accounts made up to 31 May 2021
22 Oct 2021 MR04 Satisfaction of charge 1 in full
22 Oct 2021 MR04 Satisfaction of charge 054885150003 in full
22 Oct 2021 MR04 Satisfaction of charge 054885150002 in full
20 Oct 2021 MR01 Registration of charge 054885150004, created on 19 October 2021
27 Jul 2021 CH01 Director's details changed for Mr Michael Alastair Couzens on 14 July 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
27 May 2021 AA Full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020
03 Mar 2020 AA Full accounts made up to 31 May 2019