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)
25 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
17 Jan 2022 TM01 Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022
26 Oct 2021 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 AD01 Registered office address changed from 11-13 Charterhouse Buildings Charterhouse Buildings London EC1M 7AP England to 4 Cam Road Cam Road London E15 2SN on 30 September 2021
01 Mar 2021 MA Memorandum and Articles of Association
21 Jan 2021 TM01 Termination of appointment of Philip Geofrey Stubington as a director on 31 December 2020
21 Jan 2021 TM01 Termination of appointment of Catherine Elisabeth Anderson as a director on 31 December 2020
24 Dec 2020 PSC05 Change of details for Cello Health Plc as a person with significant control on 23 September 2020
24 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
17 Dec 2020 MR04 Satisfaction of charge 3 in full
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2020 MR01 Registration of charge 027662790004, created on 27 October 2020
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
25 Nov 2019 PSC05 Change of details for Cello Group Plc as a person with significant control on 24 April 2018
25 Nov 2019 AD02 Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to 11-13 Charterhouse Buildings London EC1M 7AP
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Feb 2019 AD01 Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 11-13 Charterhouse Buildings Charterhouse Buildings London EC1M 7AP on 4 February 2019
23 Nov 2018 AD01 Registered office address changed from Priory House 8 Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
22 Nov 2018 TM01 Termination of appointment of Chris Stead as a director on 22 November 2018
22 Nov 2018 TM02 Termination of appointment of Chris Stead as a secretary on 22 November 2018