R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED
Company number 10496398
- Company Overview for R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED (10496398)
- Filing history for R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED (10496398)
- People for R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED (10496398)
- More for R&S INDUSTRIAL CLEANING EQUIPMENT & COMPRESSORS LIMITED (10496398)
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
|
|
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
Statement of capital on 2016-11-25
|