R & S LEISURES LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewRegistered office address changed from Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL to 13 Market Place Market Place Hitchin Hertfordshire SG5 1DS on 2025-11-04

View Document

04/11/254 November 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

02/10/242 October 2024 Appointment of Mrs Katarzyna Brown as a director on 2024-10-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-08-23 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Notification of Wioletta Kucharczyk as a person with significant control on 2022-01-01

View Document

06/12/226 December 2022 Cessation of Wioletta Kucharczyk as a person with significant control on 2022-12-02

View Document

06/12/226 December 2022 Termination of appointment of Wioletta Kucharczyk as a director on 2022-01-01

View Document

06/12/226 December 2022 Appointment of Ms Wioletta Kucharczyk as a director on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Appointment of Ms Wioletta Kucharczyk as a director on 2020-12-17

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MR PETER COOPER

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 7 CHURCH LANE ARLESEY BEDFORDSHIRE SG15 6UL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY WIOLETTA KUCHARCZYK

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 1

View Document

26/11/1226 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED MS WIOLETTA KUCHARCZYK

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ANDREWS

View Document

22/09/0822 September 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

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