RETIREMENT SOLUTIONS (UK) LIMITED

4th Floor Suite B South Wing Metropolitan House 4th Floor Suite B South Wing Metropolitan House, Cheadle Hulme, SK8 7AZ, Cheshire, England
StatusACTIVE
Company No.06437737
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

RETIREMENT SOLUTIONS (UK) LIMITED is an active private limited company with number 06437737. It was incorporated 16 years, 7 months, 13 days ago, on 27 November 2007. The company address is 4th Floor Suite B South Wing Metropolitan House 4th Floor Suite B South Wing Metropolitan House, Cheadle Hulme, SK8 7AZ, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Houghton

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Bell

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Tivnan

Cessation date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Michael Stelfox

Cessation date: 2021-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Cathryn Tivnan

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Cathryn Tivnan

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Tivnan

Appointment date: 2018-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Tivnan

Notification date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 15,000 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-27

Capital : 10,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: Third Floor North Wing Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ

New address: 4th Floor Suite B South Wing Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Stelfox

Termination date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mr Kevin Michael Stelfox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr Kevin Michael Stelfox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-31

Capital : 15,000 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Michael Stelfox

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ANNUITIES4U LIMITED\certificate issued on 01/12/10

Documents

View document PDF

Change of name notice

Date: 01 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from riversdale house 18 gatley road cheadle cheshire SK8 1PY

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 3 mellor road cheadle hulme cheadle cheshire SK8 5AT

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 19/05/08\gbp si 5000@1=5000\gbp ic 5000/10000\

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 19/05/08\gbp si 4999@1=4999\gbp ic 1/5000\

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/05/08

Documents

View document PDF

Resolution

Date: 14 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard houghton

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAU ENTERPRISE LIMITED

47 BIRCH LANE,OLDBURY,B68 0NZ

Number:11204317
Status:ACTIVE
Category:Private Limited Company

EDGEMAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11572259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOFW LIMITED

3 BIGNELL PARK BARNS,BICESTER,OX26 1TD

Number:09527880
Status:ACTIVE
Category:Private Limited Company

OPPORTUNITY A LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10895714
Status:ACTIVE
Category:Private Limited Company

RILEY HOLDINGS LTD

VALLEY HOUSE AIRESIDE,KEIGHLEY,BD20 8LT

Number:11484492
Status:ACTIVE
Category:Private Limited Company

THE DRESSING ROOM BY ELIVIER AND ASHLEY LTD

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:09435760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source