Advanced company searchLink opens in new window

RSE ASSET MANAGEMENT SOLUTIONS LIMITED

Company number 08180290

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2021 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 1 Kings Avenue London N21 3NA on 15 April 2021
14 Apr 2021 LIQ02 Statement of affairs
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
02 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
31 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-10
31 Jul 2019 CONNOT Change of name notice
23 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
22 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
21 Nov 2017 CONNOT Change of name notice
25 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
03 Aug 2017 PSC05 Change of details for Rse Environmental Holdings Limited as a person with significant control on 16 March 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017
25 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 CH01 Director's details changed for Mr Russell Anthony Stilwell on 10 September 2015