Advanced company searchLink opens in new window

RSC DECORATORS LIMITED

Company number 09603850

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)
03 Jul 2024 AA Micro company accounts made up to 5 April 2024
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
10 Apr 2024 TM01 Termination of appointment of Gary Jason Andrew as a director on 10 April 2024
10 Apr 2024 PSC07 Cessation of Gary Jason Andrew as a person with significant control on 10 April 2024
16 May 2023 AA Micro company accounts made up to 5 April 2023
16 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 5 April 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 May 2021
16 Jun 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 May 2019
19 Dec 2019 AD01 Registered office address changed from C/O 34 Clifton Drive, Wardley Swinton Manchester M27 9QS England to C/O 73a High Street Little Lever Bolton BL3 1LR on 19 December 2019
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 May 2017
27 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
15 Jan 2017 AA Micro company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
25 May 2016 AD01 Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom to C/O 34 Clifton Drive, Wardley Swinton Manchester M27 9QS on 25 May 2016
21 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-21
  • GBP 2