Advanced company searchLink opens in new window

RS CONSULTING LIMITED

Company number 02766279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
22 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2023
02 Nov 2023 CS01 02/11/23 Statement of Capital gbp 175000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
26 Jul 2023 MR04 Satisfaction of charge 027662790004 in full
04 Jul 2023 CH01 Director's details changed for Mr Volker Balk on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Christopher Smith on 4 July 2023
04 Jul 2023 CH01 Director's details changed for Mr Efisio Mele on 4 July 2023
04 Jul 2023 PSC07 Cessation of Rs Consulting Group Ltd as a person with significant control on 3 July 2023
04 Jul 2023 PSC02 Notification of House of Kudos Limited as a person with significant control on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Mark Bentley as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Jon Williams as a director on 3 July 2023
04 Jul 2023 AP01 Appointment of Mr Efisio Mele as a director on 3 July 2023
04 Jul 2023 AP01 Appointment of Mr Volker Balk as a director on 3 July 2023
04 Jul 2023 AP01 Appointment of Mr Christopher Smith as a director on 3 July 2023
29 Jun 2023 MISC 88(3) form accompanying 88(2) of 8/1/93
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 January 1993
  • GBP 175,000
23 Jun 2023 PSC02 Notification of Rs Consulting Group Ltd as a person with significant control on 6 April 2016
23 Jun 2023 PSC07 Cessation of Cello Health Limited as a person with significant control on 6 April 2016
20 Jun 2023 AP01 Appointment of Mr Jon Williams as a director on 10 April 2023
12 Jun 2023 TM01 Termination of appointment of Jane Elizabeth Shirley as a director on 22 March 2023
12 Jun 2023 TM01 Termination of appointment of Chris Smith as a director on 20 March 2023
13 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
13 Dec 2022 AD02 Register inspection address has been changed from 11-13 Charterhouse Buildings London EC1M 7AP England to 4 Cam Road London E15 2SN
25 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021