Advanced company searchLink opens in new window

RGE SERVICES LIMITED

Company number 03305853

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)
06 Feb 2025 AP03 Appointment of Mr Adam Seymour as a secretary on 29 January 2025
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
10 Jan 2025 AP01 Appointment of Mr John Daniel Moran as a director on 18 December 2024
18 Dec 2024 TM01 Termination of appointment of Robert Fagan as a director on 25 November 2024
29 Nov 2024 AA Full accounts made up to 30 June 2024
06 Sep 2024 TM01 Termination of appointment of Scott Peter Craig as a director on 25 May 2024
06 Sep 2024 TM01 Termination of appointment of Stuart John Black as a director on 25 May 2024
07 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2024 MA Memorandum and Articles of Association
25 Jul 2024 MR01 Registration of charge 033058530005, created on 23 July 2024
12 Jun 2024 MR04 Satisfaction of charge 033058530004 in full
07 Mar 2024 AP01 Appointment of Mr Robert Fagan as a director on 6 March 2024
01 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
24 Oct 2023 AA Full accounts made up to 30 June 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
12 Oct 2022 AA Accounts for a small company made up to 30 June 2022
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
30 Nov 2021 TM01 Termination of appointment of Matthew Howard Aspinall as a director on 22 November 2021
23 Nov 2021 AP01 Appointment of Mr Stephen Ross Benson as a director on 22 November 2021
04 Jun 2021 SH06 Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 800
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 23/03/2021.
10 May 2021 AD01 Registered office address changed from , Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB to The Nurseries Gravel Lane Chigwell Essex IG7 6BZ on 10 May 2021
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2021 CC04 Statement of company's objects