Advanced company searchLink opens in new window

R S COATINGS LIMITED

Company number 03861176

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)
19 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
19 Dec 2024 PSC05 Change of details for Rs Combined Limited as a person with significant control on 14 June 2024
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
11 Dec 2023 MR01 Registration of charge 038611760003, created on 8 December 2023
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
18 May 2022 AA01 Current accounting period extended from 30 April 2022 to 31 October 2022
13 Apr 2022 AD01 Registered office address changed from Unit 10 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to 16-20 Howlett Way Thetford Norfolk IP24 1HZ on 13 April 2022
13 Apr 2022 PSC02 Notification of Rs Combined Limited as a person with significant control on 23 March 2022
13 Apr 2022 PSC07 Cessation of Laurence Charles Richardson as a person with significant control on 23 March 2022
13 Apr 2022 TM02 Termination of appointment of Maria Jose Richardson as a secretary on 23 March 2022
13 Apr 2022 TM01 Termination of appointment of Laurence Charles Richardson as a director on 23 March 2022
13 Apr 2022 TM01 Termination of appointment of Maria Jose Richardson as a director on 23 March 2022
13 Apr 2022 AP01 Appointment of Mr Martyn Bromley as a director on 23 March 2022
13 Apr 2022 AP01 Appointment of Mr Peter Llewellyn-Stamp as a director on 23 March 2022
24 Mar 2022 MR01 Registration of charge 038611760002, created on 23 March 2022
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
13 Sep 2021 MR04 Satisfaction of charge 1 in full
11 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates