About

Registered Number: 05366733
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, LE1 3RW

 

Retail House Solutions Ltd was setup in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the business are Dakin, Luke, Loach, Damian Jamieson, Newson, Jennifer Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Luke 01 August 2005 - 1
NEWSON, Jennifer Carol 16 February 2005 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LOACH, Damian Jamieson 16 February 2005 01 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 25 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 22 February 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
225 - Change of Accounting Reference Date 30 September 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.