- Company Overview for RSM UK EMPLOYER SERVICES LIMITED (06463594)
- Filing history for RSM UK EMPLOYER SERVICES LIMITED (06463594)
- People for RSM UK EMPLOYER SERVICES LIMITED (06463594)
- More for RSM UK EMPLOYER SERVICES LIMITED (06463594)
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
|
|
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
|
|
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
|
|
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 |