RAIL STONE SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Gary Coles as a director on 2025-09-01

View Document

10/04/2510 April 2025 Director's details changed for Ms Yvette Bailey on 2024-05-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

04/11/244 November 2024 Full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Satisfaction of charge 104576250003 in full

View Document

08/01/248 January 2024 Second filing of Confirmation Statement dated 2018-11-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Satisfaction of charge 104576250009 in full

View Document

25/05/2325 May 2023 Registration of charge 104576250012, created on 2023-05-22

View Document

26/04/2326 April 2023 Appointment of Mr Joseph Charles Gifford as a director on 2023-04-25

View Document

24/04/2324 April 2023 Appointment of Jordan Paul Webb as a director on 2023-04-24

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250010 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250008 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250002 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250006 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250001 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250004 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250005 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 104576250007 in full

View Document

27/03/2327 March 2023 Registration of charge 104576250011, created on 2023-03-22

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Termination of appointment of Martin Victor Hill as a director on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Ms Yvette Bailey as a director on 2022-10-19

View Document

24/12/2124 December 2021 Full accounts made up to 2021-01-31

View Document

07/12/217 December 2021 Registration of charge 104576250010, created on 2021-12-03

View Document

07/12/217 December 2021 Registration of charge 104576250007, created on 2021-12-03

View Document

07/12/217 December 2021 Registration of charge 104576250008, created on 2021-12-03

View Document

07/12/217 December 2021 Registration of charge 104576250009, created on 2021-12-03

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-06-30

View Document

10/07/2010 July 2020 CURRSHO FROM 30/06/2021 TO 31/01/2021

View Document

15/06/2015 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/11/182 November 2018 Confirmation statement made on 2018-11-01 with no updates

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/10/188 October 2018 ADOPT ARTICLES 03/08/2018

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104576250002

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104576250001

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CESSATION OF JONATHAN GARETH FISHER AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS ROADSTONE GROUP LIMITED

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MARTIN PAUL REID

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MARTIN VICTOR HILL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ILIJA RADOMILOVIC

View Document

27/06/1827 June 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

07/02/187 February 2018 COMPANY NAME CHANGED HS2 AGGREGATES LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GARETH FISHER

View Document

06/12/176 December 2017 CESSATION OF GRS (ROADSTONE) LIMITED AS A PSC

View Document

02/11/162 November 2016 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