R & S SINGH LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

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

02/03/232 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

15/11/2115 November 2021 Change of details for Mr Resham Singh as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Sukhjit Singh as a person with significant control on 2021-11-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 10-12 BROOK FARM WALK BIRMINGHAM B37 6RX ENGLAND

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

02/06/202 June 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RESHAM SINGH / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF SUSAN CUMMINGS AS A PSC

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN CUMMINGS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RESHAM SINGH / 27/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 38 - 39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CUMMINGS / 27/04/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 11/08/14 STATEMENT OF CAPITAL GBP 3

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 16 KETTLEWELL CLOSE WARWICK CV34 5XE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED SUSAN CUMMINGS

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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