Advanced company searchLink opens in new window

RSL NO.28 LIMITED

Company number 03761393

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)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Residual Services Corporate Director Limited as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Robert Paul Flach as a director on 14 March 2024
09 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 May 2022 CERTNM Company name changed heico underwriting LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 Dec 2020 AP01 Appointment of Mr Robert Paul Flach as a director on 25 November 2020
30 Oct 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 TM01 Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
07 Feb 2019 AP01 Appointment of Mr Marcus Gary Warner as a director on 6 February 2019
31 Oct 2018 TM01 Termination of appointment of David Lyn Powell as a director on 26 October 2018
23 Oct 2018 PSC05 Change of details for Residual Services Limited as a person with significant control on 6 April 2016
20 Jun 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
13 Nov 2017 PSC02 Notification of Residual Services Limited as a person with significant control on 6 April 2016
13 Nov 2017 PSC07 Cessation of Residual Services Corporate Director Limited as a person with significant control on 6 April 2016