Advanced company searchLink opens in new window

RS SALES NOTTINGHAM LIMITED

Company number 08735418

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)
29 Jul 2024 AA Unaudited abridged accounts made up to 29 February 2024
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
26 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 26 February 2022
01 Jul 2022 AD01 Registered office address changed from The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF England to Bullhassocks Farm Pelfintax Westwoodside Doncaster DN9 2EL on 1 July 2022
11 Apr 2022 MR01 Registration of charge 087354180005, created on 11 April 2022
11 Apr 2022 MR01 Registration of charge 087354180006, created on 11 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 26 February 2021
16 Nov 2021 CH01 Director's details changed for Mr Michael Andrew Rowe on 25 October 2021
16 Nov 2021 CH01 Director's details changed for Mrs Alison Rowe on 25 October 2021
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 AA Total exemption full accounts made up to 27 February 2020
27 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
21 May 2020 MR05 All of the property or undertaking has been released from charge 087354180004
21 May 2020 MR04 Satisfaction of charge 087354180004 in full
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom to The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 24 February 2020
20 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates