Advanced company searchLink opens in new window

RURAL COMPLIANCE SOLUTIONS LTD

Company number 11974310

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
15 Apr 2024 AD01 Registered office address changed from Unit 1 Manor Farm, the Street Bridgham Norwich NR16 2RX United Kingdom to 29G and 29H Turbine Way Swaffham PE37 7XD on 15 April 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Apr 2023 CH01 Director's details changed for Ms Mia Jayde Alice Bambury on 1 April 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 PSC02 Notification of Revolution Group Ltd as a person with significant control on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Oliver Charles Dale as a person with significant control on 1 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Oliver Charles Dale on 1 November 2022
30 Jun 2022 AD01 Registered office address changed from 1E Witney Office Village Network Point Range Road Witney OX29 0YN England to Unit 1 Manor Farm, the Street Bridgham Norwich NR16 2RX on 30 June 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 May 2022 TM01 Termination of appointment of Sophie Kate Walker as a director on 30 April 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 Jul 2019 AP01 Appointment of Ms Sophie Kate Walker as a director on 28 June 2019
22 Jul 2019 AP01 Appointment of Ms Mia Jayde Alice Bambury as a director on 28 June 2019
15 Jun 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 1