Advanced company searchLink opens in new window

RCS ELECTRICAL & SECURITY LTD

Company number 07700699

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
08 Feb 2016 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20
08 Feb 2016 CH01 Director's details changed for Mr Ryan Smith on 8 February 2016
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AD01 Registered office address changed from 2 Compton Road Brighton BN1 5AN to 44 Orange Row Brighton BN1 1UQ on 1 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
14 Jan 2014 TM01 Termination of appointment of Aaron Macmillan as a director
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Apr 2013 AD01 Registered office address changed from Jb Wood Accountancy Services Ltd Unit 9, the Old Town Hall 142 Albion Street Southwick BN42 4AX United Kingdom on 9 April 2013
09 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 April 2012
18 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 20
22 Jul 2011 AP01 Appointment of Mr Aaron Macmillan as a director
11 Jul 2011 NEWINC Incorporation