R & S AUTOS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
16/07/2516 July 2025 New | Cessation of Stephen Downie as a person with significant control on 2025-07-04 |
16/07/2516 July 2025 New | Notification of Stephen Downie as a person with significant control on 2025-07-04 |
16/07/2516 July 2025 New | Termination of appointment of Stephen Downie as a director on 2025-07-04 |
29/05/2529 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/05/2118 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/06/1521 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/06/1420 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELUSSEY / 17/05/2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWNIE / 17/05/2010 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: UNIT 10 DRUMFROCHAR PLACE GREENOCK RENFREWSHIRE PA15 4BJ |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: ARKLE TAX SERVICES LIMITED 27 KING STREET PORT GLASGOW RENFREWSHIRE PA14 5JA |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: UNIT 10 DRUMFROCHAR IND ESTATE GREENOCK RENFREWSHIRE PA15 4BJ |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: ARKLE TAX SERVICES LIMITED 27 KING STREET PORT GLASGOW RENFREWSHIRE PA14 5JA |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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