Advanced company searchLink opens in new window

R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED

Company number 10496398

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)
05 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
04 Jul 2024 CH01 Director's details changed for Miss Sarah Murray on 4 July 2024
14 May 2024 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 100
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
05 Jan 2021 PSC01 Notification of Richard Hugh Costello as a person with significant control on 1 August 2020
05 Jan 2021 SH02 Consolidation of shares on 1 August 2020
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Aug 2020 AP01 Appointment of Mr Richard Hugh Costello as a director on 1 August 2020
15 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 15 June 2020
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
06 Dec 2017 PSC01 Notification of Sarah Murray as a person with significant control on 25 November 2016
07 Sep 2017 AD01 Registered office address changed from 54 the Drive Northampton NN1 4SJ United Kingdom to Unit 2 Monks Pond Street Northampton NN1 2LF on 7 September 2017
02 Dec 2016 CH01 Director's details changed for Miss Sarah Murray on 2 December 2016
25 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-25
  • GBP 1