Advanced company searchLink opens in new window

RSM UK EMPLOYER SERVICES LIMITED

Company number 06463594

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)
21 Dec 2018 AP01 Appointment of Mr Nigel John Tristem as a director on 10 December 2018
27 Nov 2018 AA Full accounts made up to 31 March 2018
13 Apr 2018 AP01 Appointment of Mr Robert Morrison Ross as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of John Robert Taylor as a director on 1 April 2018
11 Apr 2018 AP01 Appointment of Stephen Chas Sweetlove as a director on 1 April 2018
11 Apr 2018 TM01 Termination of appointment of David Gwilliam as a director on 1 April 2018
10 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
24 Oct 2016 AA Full accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
08 Jan 2016 AA Full accounts made up to 31 March 2015
26 Oct 2015 CERTNM Company name changed baker tilly revas LIMITED\certificate issued on 26/10/15
26 Oct 2015 CONNOT Change of name notice
23 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
11 Feb 2014 AD02 Register inspection address has been changed
05 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 March 2012
19 Nov 2012 AD01 Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012
02 Feb 2012 CH01 Director's details changed for David Charles Buxton on 31 January 2011
30 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011