Advanced company searchLink opens in new window

RHODES TECHNICAL SERVICES LIMITED

Company number 07916872

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 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 May 2022 TM02 Termination of appointment of Alastair Cooper as a secretary on 20 May 2022
16 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Sep 2018 PSC07 Cessation of Joseph Rhodes Limited as a person with significant control on 19 February 2018
30 May 2018 AD01 Registered office address changed from C/O Rhodes Technical Services Limited Elm Tree Street Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limited Unit 21 Calder Vale Road Wakefield West Yorkshire WF1 5PE on 30 May 2018
15 Mar 2018 PSC01 Notification of Charles Mark Ridgway as a person with significant control on 19 February 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Nov 2016 AA Accounts for a small company made up to 29 February 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
21 Dec 2015 AA Accounts for a small company made up to 28 February 2015
20 May 2015 TM01 Termination of appointment of Richard Waring as a director on 31 March 2015