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)
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 TM01 Termination of appointment of Kathryn Chetland as a director
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Ms Sheila Wood as a director
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
02 Mar 2009 363a Return made up to 15/02/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2008 288c Director's change of particulars / kathryn chetland / 22/10/2008
07 Jul 2008 288a Director appointed georgette madeline campbell
07 Jul 2008 288a Director appointed pauline audrey darren
20 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Apr 2008 288b Appointment terminated secretary labyrinth properties LIMITED
24 Apr 2008 288a Secretary appointed cosec management services LIMITED
08 Apr 2008 363s Return made up to 15/02/08; change of members
  • 363(288) ‐ Director's particulars changed