- Company Overview for RS CONSULTING LIMITED (02766279)
- Filing history for RS CONSULTING LIMITED (02766279)
- People for RS CONSULTING LIMITED (02766279)
- Charges for RS CONSULTING LIMITED (02766279)
- More for RS CONSULTING LIMITED (02766279)
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
|
|
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 |