REAL FLOORING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07143106 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
35 NEWLANDS AVENUE,WHITLEY BAY,NE25 9DU
Number: | 11013058 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,KENILWORTH,CV8 1JJ
Number: | 08895402 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11135004 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 ORNAN COURT,LONDON,NW3 4PT
Number: | 09553000 |
Status: | ACTIVE |
Category: | Private Limited Company |