- Company Overview for RUSH COURIER SERVICES LIMITED (02619179)
- Filing history for RUSH COURIER SERVICES LIMITED (02619179)
- People for RUSH COURIER SERVICES LIMITED (02619179)
- Charges for RUSH COURIER SERVICES LIMITED (02619179)
- Insolvency for RUSH COURIER SERVICES LIMITED (02619179)
- More for RUSH COURIER SERVICES LIMITED (02619179)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2018 | MR04 | Satisfaction of charge 5 in full | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
13 Jun 2018 | CH01 | Director's details changed for Mr Robert Ian Massey on 13 June 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | CH01 | Director's details changed for Mr Richard Thomas Howard on 1 June 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AP04 | Appointment of Anova Secretarial Services Limited as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Rt Secretarial Limited as a secretary | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Oct 2013 | AP01 | Appointment of Mr Robert Ian Massey as a director | |
15 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for David Alan Killick on 10 July 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Richard Thomas Howard on 10 July 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for David Alan Killick on 10 July 2012 | |
10 Jul 2012 | CH04 | Secretary's details changed for Rt Secretarial Limited on 10 July 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from Abacus House Wickhurst Lane Broadridge Heath West Sussex RH12 3LY on 10 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |