- Company Overview for RURAL COMPLIANCE SOLUTIONS LTD (11974310)
- Filing history for RURAL COMPLIANCE SOLUTIONS LTD (11974310)
- People for RURAL COMPLIANCE SOLUTIONS LTD (11974310)
- More for RURAL COMPLIANCE SOLUTIONS LTD (11974310)
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
Statement of capital on 2019-05-01
|