Advanced company searchLink opens in new window

R & S AGENCIES LTD

Company number 10232000

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)
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
  • GBP 100
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
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
  • GBP 1