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)
12 Feb 2020 AD01 Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Lancaster House Hindle Way Swindon SN3 3RT on 12 February 2020
21 Oct 2019 MR01 Registration of charge 054885150003, created on 16 October 2019
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
09 Sep 2019 TM01 Termination of appointment of Steve Breach as a director on 27 August 2019
15 Aug 2019 TM01 Termination of appointment of Anthony Harry Howitt as a director on 13 August 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
10 Apr 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
19 Nov 2018 PSC07 Cessation of John Turner as a person with significant control on 26 June 2018
19 Nov 2018 PSC02 Notification of Rfs Newco 1 Limited as a person with significant control on 26 June 2018
07 Oct 2018 AA Group of companies' accounts made up to 30 December 2017
17 Jul 2018 AP01 Appointment of Mr Steve Breach as a director on 26 June 2018
17 Jul 2018 AP01 Appointment of Mr Michael Alastair Couzens as a director on 26 June 2018
17 Jul 2018 AP01 Appointment of Mr Anthony Harry Howitt as a director on 26 June 2018
09 Jul 2018 MA Memorandum and Articles of Association
09 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2018 MR01 Registration of charge 054885150002, created on 26 June 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Jun 2018 AP03 Appointment of Ms Charlotte Angela Forbes as a secretary on 18 June 2018
26 Jun 2018 TM02 Termination of appointment of Raymond Keith White as a secretary on 16 June 2018
28 Sep 2017 AA Group of companies' accounts made up to 30 December 2016
12 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jul 2017 PSC01 Notification of John Turner as a person with significant control on 6 April 2016
12 May 2017 RP04AR01 Second filing of the annual return made up to 20 June 2016
12 May 2017 RP04AR01 Second filing of the annual return made up to 31 March 2015
25 Apr 2017 SH19 Statement of capital on 25 April 2017
  • GBP 1,601,000.00