REQUITE SOLUTIONS LIMITED

The Old Police Station The Old Police Station, Bridgnorth, WV16 4QP, England
StatusACTIVE
Company No.10763077
CategoryPrivate Limited Company
Incorporated10 May 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

REQUITE SOLUTIONS LIMITED is an active private limited company with number 10763077. It was incorporated 6 years, 11 months, 10 days ago, on 10 May 2017. The company address is The Old Police Station The Old Police Station, Bridgnorth, WV16 4QP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Jayne Raftery

Termination date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: James David Mills

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Yearsley

Appointment date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Capital : 82.5 GBP

Date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: James David Mills

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James David Mills

Change date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-29

Psc name: Suzanne Jayne Raftery

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Jayne Raftery

Appointment date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: James David Mills

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY DRIVER HIRE LIMITED

4 SYCAMORE,TAMWORTH,B77 5HB

Number:07531082
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE LLC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11894205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDELECT LIMITED

BMA HOUSE,LONDON,WC1H 9JR

Number:03908486
Status:ACTIVE
Category:Private Limited Company

MINING INTERNATIONAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10476369
Status:ACTIVE
Category:Private Limited Company

N V MORTON LIMITED

118 HOLLY ROAD,NORTHAMPTON,NN1 4QP

Number:10111028
Status:ACTIVE
Category:Private Limited Company

OPEN ACCESS EXPEDITIONS LTD

36 COTMAN AVENUE,MANNINGTREE,CO11 2HB

Number:11877302
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