Advanced company searchLink opens in new window

RS IT & SECURITY SERVICES LTD

Company number 08484050

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
12 Feb 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
14 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2017 CH01 Director's details changed for Mr Arham Chaudhry on 16 July 2017
15 Jul 2017 CS01 Confirmation statement made on 11 April 2017 with updates
15 Jul 2017 PSC01 Notification of Arham Chaudhry as a person with significant control on 1 January 2017
15 Jul 2017 AD01 Registered office address changed from 260 Slade Road Birmingham B23 7RH England to 254 Perry Common Road Birmingham B23 7AU on 15 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2017 AD01 Registered office address changed from 10 Dallas Road Birmingham B23 7DN to 260 Slade Road Birmingham B23 7RH on 29 January 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
20 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 TM01 Termination of appointment of Muhammad Ayaz as a director
08 May 2013 AP01 Appointment of Mr Arham Chaudhry as a director