- Company Overview for RSG CONSTRUCTION SERVICES LTD (12875409)
- Filing history for RSG CONSTRUCTION SERVICES LTD (12875409)
- People for RSG CONSTRUCTION SERVICES LTD (12875409)
- Charges for RSG CONSTRUCTION SERVICES LTD (12875409)
- More for RSG CONSTRUCTION SERVICES LTD (12875409)
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) |
---|---|---|---|
04 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2025 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2024 | AP01 | Appointment of Mr Thomas Stewart Alexander as a director on 8 October 2024 | |
08 Oct 2024 | AP01 | Appointment of Dominic Brian Senger as a director on 8 October 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Robert Andrew Stewart as a director on 8 October 2024 | |
08 Oct 2024 | PSC07 | Cessation of David Hallam as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC02 | Notification of Proscaff Experts Limited as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC07 | Cessation of Robert Andrew Stewart as a person with significant control on 8 October 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Robert Andrew Stewart on 17 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 May 2023 | AD01 | Registered office address changed from Salisbury & Co Irish Square St Asaph LL17 0RN Wales to The Old Coal Yard Glan-Y-Don Coast Road Mostyn Flintshire CH8 9DZ on 17 May 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
18 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
12 Sep 2022 | CH01 | Director's details changed for Mr Robert Andrew Stewart on 12 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Salisbury & Co Irish Square St Asaph LL17 0RN on 12 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Robert Andrew Stewart as a person with significant control on 19 October 2021 | |
23 Aug 2022 | PSC01 | Notification of David Hallam as a person with significant control on 17 December 2021 | |
22 Aug 2022 | PSC01 | Notification of Robert Andrew Stewart as a person with significant control on 13 September 2020 | |
01 Apr 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 August 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|