HOWDEN RCS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Termination of appointment of Simon Robert Howes as a director on 2025-02-20

View Document

28/02/2528 February 2025 Director's details changed for Richard Graham on 2025-02-28

View Document

20/02/2520 February 2025 Appointment of Richard Graham as a director on 2025-01-02

View Document

19/02/2519 February 2025 Registered office address changed from Suite 5 Bloxam Court Corporation Street Rugby CV21 2DU to One Creechurch Place London EC3A 5AF on 2025-02-19

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

16/01/2516 January 2025 Appointment of Mr Graeme Robert Manning as a secretary on 2025-01-09

View Document

17/12/2417 December 2024 Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04

View Document

17/12/2417 December 2024 Appointment of Mr Michael Raymond Millar as a director on 2024-12-04

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/03/2419 March 2024 Current accounting period extended from 2024-06-30 to 2024-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Appointment of Mr Stuart Paul Rootham as a director on 2024-02-23

View Document

08/01/248 January 2024 Cessation of Chloe Mahoney as a person with significant control on 2024-01-03

View Document

08/01/248 January 2024 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2024-01-03

View Document

08/01/248 January 2024 Cessation of Simon Robert Howes as a person with significant control on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Chloe Mahoney as a secretary on 2024-01-03

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

19/07/2319 July 2023 Termination of appointment of Colin Davison as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/03/2017 March 2020 05/03/2020

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 SECRETARY APPOINTED MRS CHLOE MAHONEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/12/1816 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

16/03/1716 March 2017 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