Advanced company searchLink opens in new window

RSG CONSTRUCTION SERVICES LTD

Company number 12875409

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)
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
  • GBP 100
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
  • GBP 1
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1