Advanced company searchLink opens in new window

RSE BUILDING SERVICES LIMITED

Company number 05661302

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 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr Richard Godfrey Tufnell on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Russell Anthony Stilwell on 22 December 2015
20 Jan 2016 CH03 Secretary's details changed for Deborah Sarah Stilwell on 22 December 2015
14 Jan 2016 AP01 Appointment of Mr Richard Godfrey Tufnell as a director on 22 December 2015
10 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015
30 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 Jan 2015 CH03 Secretary's details changed for Deborah Sarah Stilwell on 1 September 2014
30 Jan 2015 CH01 Director's details changed for Mr Russell Anthony Stilwell on 1 September 2014
06 Dec 2014 MR04 Satisfaction of charge 2 in full
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
17 Jan 2013 CERTNM Company name changed rs electrical contractors LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
17 Jan 2013 CONNOT Change of name notice
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AD01 Registered office address changed from 7 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 9 May 2012
07 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011