- Company Overview for R S S (WESSEX) LIMITED (04966967)
- Filing history for R S S (WESSEX) LIMITED (04966967)
- People for R S S (WESSEX) LIMITED (04966967)
- Charges for R S S (WESSEX) LIMITED (04966967)
- More for R S S (WESSEX) LIMITED (04966967)
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 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | PSC05 | Change of details for Jblb Holdings Ltd as a person with significant control on 5 April 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC02 | Notification of Jblb Holdings Ltd as a person with significant control on 5 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Lloyd Brian Banks as a person with significant control on 5 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Jocelyn Browne as a person with significant control on 5 August 2020 | |
12 Jun 2020 | MR01 | Registration of charge 049669670005, created on 1 June 2020 | |
05 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
13 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
05 Dec 2018 | AP01 | Appointment of Ms Tina Perry as a director on 5 January 2018 | |
23 Oct 2018 | AAMD | Amended accounts made up to 31 December 2017 | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Mar 2018 | AP01 | Appointment of Ms Jo West as a director on 1 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates |