RETRO REFLECTIVE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 08322059 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Burton
Documents
Capital allotment shares
Date: 11 Mar 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 200 GBP
Documents
Capital allotment shares
Date: 11 Mar 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 200 GBP
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Carlin
Documents
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
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gerard Carlin
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham William Thompson
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Ellis
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 08042555 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD
Number: | 04699728 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 STAPLETON LANE,LEICESTER,LE9 8HE
Number: | 05494153 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
6 GEORGIAN CLOSE,MIDDLESEX,TW18 4NR
Number: | 04707100 |
Status: | ACTIVE |
Category: | Private Limited Company |