R S FLAVOUR INGREDIENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 09/02/239 February 2023 | Second filing for the appointment of Mr Mark Hirons as a director |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MR MARK HIRONS |
| 19/07/1919 July 2019 | Appointment of Mr Mark Hirons as a director on 2019-07-18 |
| 18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 3 JWP BUSINESS PARK NICOLSON WAY BURTON ON TRENT STAFFORDSHIRE DE14 2AW |
| 18/07/1918 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UIL BLENDING SOLUTIONS LIMITED |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MRS LORNA HIRONS |
| 18/07/1918 July 2019 | CESSATION OF RICHARD IAN SCOTNEY AS A PSC |
| 18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTNEY |
| 27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH SCOTNEY |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/02/1617 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/11/1524 November 2015 | DIRECTOR APPOINTED MR RICHARD IAN SCOTNEY |
| 11/11/1511 November 2015 | SUB-DIVISION 17/10/15 |
| 11/11/1511 November 2015 | SUB DIV 17/10/2015 |
| 11/11/1511 November 2015 | 23/10/15 STATEMENT OF CAPITAL GBP 126.58 |
| 11/11/1511 November 2015 | 17/10/15 STATEMENT OF CAPITAL GBP 103.80 |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/01/1529 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTNEY |
| 06/02/146 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/01/1330 January 2013 | DIRECTOR APPOINTED MRS SARAH ELIZABETH SCOTNEY |
| 30/01/1330 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 20/09/1220 September 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/03/1222 March 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 16/03/1216 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/02/121 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 08/06/118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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