RSL NO.55 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Termination of appointment of David Charles Bowles as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Michael Vernon Askew as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 2025-03-19

View Document

20/03/2520 March 2025 Notification of Residual Services Limited as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Cessation of Michael Vernon Askew as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Mr Marcus Gary Warner as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Mr Robert Paul Flach as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Residual Services Corporate Director Limited as a director on 2025-03-19

View Document

01/11/241 November 2024 Change of details for Mr Michael Vernon Askew as a person with significant control on 2016-04-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr David Charles Bowles as a director on 2022-08-15

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

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

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

22/02/1722 February 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

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

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

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

24/09/1424 September 2014 ADOPT ARTICLES 10/09/2014

View Document

18/09/1418 September 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092113370001

View Document

10/09/1410 September 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