- Company Overview for R & S AGENCIES LTD (10232000)
- Filing history for R & S AGENCIES LTD (10232000)
- People for R & S AGENCIES LTD (10232000)
- More for R & S AGENCIES LTD (10232000)
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) |
---|---|---|---|
09 Dec 2024 | PSC01 | Notification of Sarah Wheelhouse as a person with significant control on 5 May 2017 | |
14 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | TM01 | Termination of appointment of Michael Duke as a director on 15 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from , C/O Stringer Mallard, 12a Montpellier Parade, Harrogate, HG1 2TJ, England to 12a Montpellier Parade Harrogate Harrogate North Yorkshire HG1 2TJ on 16 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 12a Montpellier Parade Harrogate Harrogate North Yorkshire HG1 2TJ on 16 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Richard John Wheelhouse as a director on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Michael Duke as a director on 15 September 2016 | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|