- Company Overview for RAIL PLANT SERVICES LIMITED (10414424)
- Filing history for RAIL PLANT SERVICES LIMITED (10414424)
- People for RAIL PLANT SERVICES LIMITED (10414424)
- More for RAIL PLANT SERVICES LIMITED (10414424)
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 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
26 Mar 2021 | AD01 | Registered office address changed from Unit 5-7 Victory Park Trident Close Medway City Estate Rochester Kent ME2 4ER United Kingdom to Unit 11 18 Fisher Street Carlisle CA3 8RH on 26 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Ms Jamila Mary Stone as a director on 17 March 2021 | |
25 Mar 2021 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 17 March 2021 | |
25 Mar 2021 | PSC07 | Cessation of Hydraulic & Engineering Services Limited as a person with significant control on 17 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Stephen Michael Matthews as a director on 17 March 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
12 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
22 Nov 2017 | PSC07 | Cessation of Stephen Michael Matthews as a person with significant control on 30 November 2016 | |
22 Nov 2017 | PSC02 | Notification of Hydraulic & Engineering Services Limited as a person with significant control on 30 November 2016 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|