RETIREMENT SOLUTIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 06437737 |
Category | Private Limited Company |
Incorporated | 27 Nov 2007 |
Age | 16 years, 7 months, 13 days |
Jurisdiction | England 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
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
Notification of a person with significant control statement
Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 07 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 29 Aug 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 29 Aug 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Michael Stelfox
Documents
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
Change of name notice
Date: 01 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Legacy
Date: 28 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
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
Legacy
Date: 14 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/05/08
Documents
Resolution
Date: 14 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed richard houghton
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
47 BIRCH LANE,OLDBURY,B68 0NZ
Number: | 11204317 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11572259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 BIGNELL PARK BARNS,BICESTER,OX26 1TD
Number: | 09527880 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10895714 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |