- Company Overview for RAIL SLIDE MASTER LTD (09403894)
- Filing history for RAIL SLIDE MASTER LTD (09403894)
- People for RAIL SLIDE MASTER LTD (09403894)
- More for RAIL SLIDE MASTER LTD (09403894)
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
|
|
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 |