About

Registered Number: 02774001
Date of Incorporation: 16/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 44 Springfield Road, Horsham, West Sussex, RH12 2PD,

 

Founded in 1992, R.F. Solutions Ltd has its registered office in Horsham, West Sussex, it's status at Companies House is "Active". There are 5 directors listed as Fairall, Kay Belinda, Fairall, John Kenneth, Fairall, Kay Belinda, Azimrayat, Sousan, Stewart, Peter for this business at Companies House. Currently we aren't aware of the number of employees at the R.F. Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRALL, John Kenneth 22 October 1994 - 1
FAIRALL, Kay Belinda 05 March 2015 - 1
AZIMRAYAT, Sousan 16 December 1992 05 March 1998 1
STEWART, Peter 16 December 1992 05 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FAIRALL, Kay Belinda 05 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 27 June 2014
CH03 - Change of particulars for secretary 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 02 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 31 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 10 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 07 July 1998
169 - Return by a company purchasing its own shares 09 April 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
MEM/ARTS - N/A 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
363s - Annual Return 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 05 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 12 December 1994
288 - N/A 05 November 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 07 February 1994
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1993
288 - N/A 18 December 1992
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.