Advanced company searchLink opens in new window

RS COMPONENTS HOLDINGS LIMITED

Company number 03718521

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)
15 Jun 2001 AA Full accounts made up to 31 March 2001
29 Mar 2001 363s Return made up to 23/02/01; full list of members
17 Jul 2000 AA Full accounts made up to 31 March 2000
11 Jul 2000 288c Secretary's particulars changed
23 Mar 2000 288c Secretary's particulars changed
22 Mar 2000 363a Return made up to 23/02/00; full list of members
12 Oct 1999 287 Registered office changed on 12/10/99 from: 4240 nash court john smith drive oxford business par, oxford OX4 2RU
05 Aug 1999 288c Director's particulars changed
06 Apr 1999 MEM/ARTS Memorandum and Articles of Association
30 Mar 1999 88(2)R Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3
30 Mar 1999 288a New director appointed
30 Mar 1999 288a New director appointed
30 Mar 1999 288a New secretary appointed
30 Mar 1999 288b Secretary resigned
30 Mar 1999 288b Director resigned
30 Mar 1999 225 Accounting reference date extended from 29/02/00 to 31/03/00
30 Mar 1999 287 Registered office changed on 30/03/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
18 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 Mar 1999 123 Nc inc already adjusted 12/03/99
18 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Mar 1999 CERTNM Company name changed crowfell LIMITED\certificate issued on 18/03/99
23 Feb 1999 NEWINC Incorporation