R C S INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
26/06/2426 June 2024 | Application to strike the company off the register |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
18/02/2418 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
18/02/2418 February 2024 | Termination of appointment of Anjuli Symonds as a director on 2023-11-30 |
18/02/2418 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/06/1922 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SYMONDS / 01/06/2018 |
05/03/195 March 2019 | CESSATION OF ANJULI SYMONDS AS A PSC |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHRISTOPHER SYMONDS |
21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJULI SYMONDS |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANJULI RAI / 13/08/2012 |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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