Advanced company searchLink opens in new window

R N S UTILITIES LTD

Company number 04042414

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 May 2017 AP01 Appointment of Mr Neil Segger as a director on 16 May 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AP01 Appointment of Mrs Kimberley Bourne as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Gillian Segger on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Richard Segger on 1 October 2009
01 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Aug 2009 363a Return made up to 28/07/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from 273 linthorpe road middlesbrough cleveland TS1 4AS
30 Jan 2009 288c Director and secretary's change of particulars / gillian seggur / 29/01/2009
22 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
16 Sep 2008 363a Return made up to 28/07/08; full list of members
16 Sep 2008 288b Appointment terminated director peter cook