About

Registered Number: 04720917
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 58 Cecil Road, Gorseinon, Swansea, SA4 4BY,

 

Rainbow Solutions Wales Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNO, Giuseppe Vittorio 02 April 2003 - 1
BRUNO, Joshua 16 September 2019 - 1
GREEN, Sean 10 February 2020 - 1
BEBB, Jason 02 April 2003 30 September 2004 1
BRUNO, Natalia Emma 23 June 2008 26 June 2010 1
OSMOND, Vincent Paul 02 April 2003 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
PSC01 - N/A 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
AAMD - Amended Accounts 18 October 2018
AAMD - Amended Accounts 18 October 2018
AAMD - Amended Accounts 18 October 2018
AAMD - Amended Accounts 18 October 2018
AAMD - Amended Accounts 18 October 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 07 January 2018
MR04 - N/A 02 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 14 September 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 June 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 24 May 2004
395 - Particulars of a mortgage or charge 27 February 2004
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.