Advanced company searchLink opens in new window

R&R ELECTRICAL SOLUTIONS LIMITED

Company number 10303525

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Unit 11 Fisher Street Galleries, 18 Fisher Street Carlisle CA3 8RH on 9 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Anthony Logan as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Ryan Crofts as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Robert Waterhouse as a director on 6 June 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
02 Dec 2019 AD01 Registered office address changed from 19 Adamson House Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
27 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 AD01 Registered office address changed from 103 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to 19 Adamson House Wilmslow Road Manchester M20 2YY on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
17 Nov 2016 AD01 Registered office address changed from 38 Adshall Road Cheadle Cheshire SK8 2JN United Kingdom to 103 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 17 November 2016
29 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-29
  • GBP 1