- Company Overview for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- Filing history for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- People for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- Charges for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- More for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
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
|
|
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
|