REAL FLOORING SOLUTIONS LTD

Richmond House Lawnswood Business Park Richmond House Lawnswood Business Park, Leeds, LS16 6QY, England
StatusACTIVE
Company No.07143106
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

REAL FLOORING SOLUTIONS LTD is an active private limited company with number 07143106. It was incorporated 14 years, 2 months, 27 days ago, on 02 February 2010. The company address is Richmond House Lawnswood Business Park Richmond House Lawnswood Business Park, Leeds, LS16 6QY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY

Old address: Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG

Change date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

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: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Mark Richard Thompson

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Thompson

Change date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Claire Thompson

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Thompson

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Angela Claire Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Richard Thompson

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 07 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: 18 Queensway Whitkirk Leeds West Yorkshire LS15 7DA United Kingdom

Change date: 2013-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 08 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREAM SERVICES LONDON LTD

187 PETTS WOOD ROAD,KENT,BR5 1JZ

Number:05364488
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER BEFRIENDING SERVICES LTD

WILLOW HOUSE,STROUD,GL5 1QJ

Number:11941962
Status:ACTIVE
Category:Private Limited Company

JOHN CAMPEY LETTINGS LTD

35 NEWLANDS AVENUE,WHITLEY BAY,NE25 9DU

Number:11013058
Status:ACTIVE
Category:Private Limited Company

MILLSY'S AUTOS LIMITED

STATION HOUSE,KENILWORTH,CV8 1JJ

Number:08895402
Status:ACTIVE
Category:Private Limited Company

MO'S ELECTRICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11135004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAMP CONSULTANTS LTD

11 ORNAN COURT,LONDON,NW3 4PT

Number:09553000
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