Advanced company searchLink opens in new window

54 RLS LIMITED

Company number 05711165

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)
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 TM01 Termination of appointment of Charlotte Jaquest as a director on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Guy William Baylis as a director on 1 March 2023
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
31 Jan 2023 AP01 Appointment of Claudio Fabricio De Oliveira Costa as a director on 31 January 2023
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 AP01 Appointment of Miss Charlotte Jaquest as a director on 30 April 2019
09 Apr 2019 TM01 Termination of appointment of Pauline Audrey Darren as a director on 9 April 2019
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
02 Nov 2015 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O Foxes Propety Management 6 Poole Hill Bournemouth BH2 5PS on 2 November 2015
02 Nov 2015 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 1 November 2015