Advanced company searchLink opens in new window

RSE ENVIRONMENTAL HOLDINGS LIMITED

Company number 09174095

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
01 Mar 2019 AP01 Appointment of Mrs Elouise Burnett as a director on 1 January 2019
18 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
18 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
26 Oct 2018 TM01 Termination of appointment of Richard Godfrey Tufnell as a director on 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 MR01 Registration of charge 091740950001, created on 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
21 Jul 2017 CH01 Director's details changed for Mr Richard Godfrey Tufnell on 21 July 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
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 CH01 Director's details changed for Mr Richard Godfrey Tufnell on 10 August 2016
25 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 AP01 Appointment of Mr Richard Godfrey Tufnell as a director on 22 December 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Russell Anthony Stilwell on 13 August 2015
20 Aug 2015 CERTNM Company name changed rse construction LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2014-08-18