Download leads from Nexok and grow your business. Find out more

Remedial Solutions UK Limited

Documents

Total Documents32
Total Pages114

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with updates
21 June 2023Micro company accounts made up to 31 December 2022
19 January 2023Confirmation statement made on 10 January 2023 with updates
29 December 2022Particulars of variation of rights attached to shares
29 December 2022Change of share class name or designation
29 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 December 2022Memorandum and Articles of Association
22 November 2022Change of details for Mr Jack Lobaczewski as a person with significant control on 21 November 2022
22 November 2022Change of details for Mr Jack Lobaczewski as a person with significant control on 21 November 2022
21 November 2022Notification of Bruno Hickson as a person with significant control on 21 November 2022
21 November 2022Cessation of Andrew Sean Johnson as a person with significant control on 21 November 2022
21 November 2022Termination of appointment of Andrew Sean Johnson as a director on 21 November 2022
21 November 2022Appointment of Mr Bruno Hickson as a director on 21 November 2022
21 November 2022Change of details for Mr Jack Lobaczewski as a person with significant control on 21 November 2022
22 September 2022Micro company accounts made up to 31 December 2021
10 January 2022Confirmation statement made on 10 January 2022 with updates
1 December 2021Current accounting period shortened from 31 August 2022 to 31 December 2021
9 November 2021Particulars of variation of rights attached to shares
8 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 November 2021Memorandum and Articles of Association
8 November 2021Change of share class name or designation
29 October 2021Notification of Jack Lobaczewski as a person with significant control on 25 October 2021
29 October 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 100
29 October 2021Change of details for Mr Andrew Sean Johnson as a person with significant control on 25 October 2021
2 September 2021Accounts for a dormant company made up to 31 August 2021
2 September 2021Registered office address changed from Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU United Kingdom to Units 3 & 4 Celtic Place Athena Drive Grimsby DN31 2UE on 2 September 2021
2 September 2021Appointment of Mr Jack Lobaczewski as a director on 2 September 2021
2 April 2021Confirmation statement made on 27 March 2021 with no updates
4 September 2020Accounts for a dormant company made up to 31 August 2020
27 March 2020Confirmation statement made on 27 March 2020 with no updates
8 April 2019Current accounting period extended from 31 March 2020 to 31 August 2020
28 March 2019Incorporation
Statement of capital on 2019-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed