Advanced company searchLink opens in new window

RAIL SLIDE MASTER LTD

Company number 09403894

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2024 DS01 Application to strike the company off the register
09 Oct 2024 PSC04 Change of details for Mr Andrew Richardson as a person with significant control on 9 October 2024
09 Oct 2024 CH01 Director's details changed for Mr Andrew Richardson on 9 October 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
14 Dec 2023 CERTNM Company name changed pss power rentals LTD\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
13 Dec 2023 AP01 Appointment of Mr Andrew Perry as a director on 13 December 2023
13 Dec 2023 TM02 Termination of appointment of Andrew Richardson as a secretary on 13 December 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 CH01 Director's details changed for Mr Andrew Richardson on 5 January 2023
05 Jan 2023 AA Micro company accounts made up to 31 December 2022
21 Jan 2022 AD01 Registered office address changed from C2 Unit C2, Centric Latimer Way New Ollerton Nottinghamshire NG22 9FS England to Units 1 to 7 Dukeries Court Medenside Meden Vale Mansfield Nottinghamshire NG20 9QU on 21 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
06 Jan 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 AD01 Registered office address changed from Unit 7 Cobnar Wood Close Chesterfield S41 9RQ England to C2 Unit C2, Centric Latimer Way New Ollerton Nottinghamshire NG22 9FS on 19 March 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017