RSL NO.48 LIMITED

Company Documents

DateDescription
08/06/258 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

11/12/2311 December 2023 Appointment of Residual Services Corporate Director Limited as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of David Charles Bowles as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr Robert Paul Flach as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr Marcus Gary Warner as a director on 2023-11-30

View Document

11/12/2311 December 2023 Cessation of Lupe Campos as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2023-11-30

View Document

11/12/2311 December 2023 Notification of Residual Services Limited as a person with significant control on 2023-11-30

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

25/01/2325 January 2023 Statement of capital on 2023-01-25

View Document

20/12/2220 December 2022 Notification of Lupe Campos as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Cessation of Hugh James Ritchie as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES RITCHIE / 06/04/2016

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH RITCHIE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH JAMES RITCHIE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

09/03/179 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

19/12/1619 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 4541806

View Document

20/08/1420 August 2014 ADOPT ARTICLES 23/06/2014

View Document

18/08/1418 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090970870001

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company