RETRO REFLECTIVE SYSTEMS LIMITED

Orchard House Orchard House, Yarm, TS15 9BN, England, United Kingdom
StatusACTIVE
Company No.08322059
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

RETRO REFLECTIVE SYSTEMS LIMITED is an active private limited company with number 08322059. It was incorporated 11 years, 4 months, 24 days ago, on 06 December 2012. The company address is Orchard House Orchard House, Yarm, TS15 9BN, England, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: Orchard House 5 West Mews Yarm England TS15 9BN

Old address: Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ United Kingdom

Change date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham William Thompson

Change date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 10 Yarm Road Stockton on Tees Cleveland TS18 3NA

New address: Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Michael Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-04

Officer name: Mr Phillip Guy Yuill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Burton

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-04

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-04

Capital : 200 GBP

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Carlin

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-06

Capital : 99.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gerard Carlin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham William Thompson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ellis

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PHARMA SUPPLIES LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:08042555
Status:ACTIVE
Category:Private Limited Company

CATON FRY & CO. LIMITED

8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD

Number:04699728
Status:ACTIVE
Category:Private Limited Company

DIAMOND MOTION LIMITED

74 STAPLETON LANE,LEICESTER,LE9 8HE

Number:05494153
Status:LIQUIDATION
Category:Private Limited Company

FJB SYSTEMS LLP

11 CLAREMONT ROAD,SURREY,KT10 0PL

Number:OC305268
Status:ACTIVE
Category:Limited Liability Partnership

HOLMES & WATSON ELEMENTARY TRAINING LTD

40 BURWOOD CLOSE,WALTON-ON-THAMES,KT12 4JL

Number:10874384
Status:ACTIVE
Category:Private Limited Company

THERMAL SYSTEMS LIMITED

6 GEORGIAN CLOSE,MIDDLESEX,TW18 4NR

Number:04707100
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