RSM UK CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

05/02/245 February 2024 Director's details changed for Neil John Sharples on 2024-01-16

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Director's details changed for Mr Darren James Birt on 2022-11-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Certificate of change of name

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

27/11/1827 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/11/1827 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

29/03/1829 March 2018 CESSATION OF ANDREW PEDDIE AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRANDCO INVESTMENTS LIMITED

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM RSM FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5BB ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM RSM FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5BB ENGLAND

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES BIRT / 27/03/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BAKER TILLY FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5BB

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

30/04/1430 April 2014 288C CHANGING DATE OF BIRTH

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PURSELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BIRT / 26/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BIRT / 26/03/2013

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUMNALL

View Document

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

05/07/105 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BIRT / 02/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEDDIE / 02/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARTHUR PURSELL / 02/10/2009

View Document

02/07/102 July 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN SUMNALL / 02/10/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ADRIAN JOHN SUMNALL

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED NEIL ARTHUR PURSELL

View Document

09/09/089 September 2008 SECRETARY APPOINTED ANDREW PEDDIE

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY BARRINGTONS LIMITED

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 570-572 ETRURIA ROAD NEWCASTLE UNDER LYME ST5 0SU

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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