Advanced company searchLink opens in new window

REAL LICENSING SERVICES LIMITED

Company number 09198543

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jul 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
13 Oct 2020 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 13 October 2020
20 Sep 2020 PSC04 Change of details for Mrs Lynn Louise Wallwork as a person with significant control on 2 September 2020
18 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
15 May 2017 AD01 Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AD01 Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015
01 Oct 2015 CERTNM Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
30 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 Sep 2015 AD01 Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Paul John Ramsey as a director on 1 October 2014
30 Sep 2015 AP01 Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014
30 Sep 2015 TM01 Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014