RCS TRANSPORT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

15/12/2315 December 2023 Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-12-15

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of affairs

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Resolutions

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

19/10/2219 October 2022 Cessation of Elizabeth Jane Roger as a person with significant control on 2022-01-01

View Document

19/10/2219 October 2022 Termination of appointment of Elizabeth Jane Rogers as a director on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW ROGERS

View Document

17/03/1617 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/03/153 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/02/1425 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/03/138 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/04/111 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR ROGERS / 01/10/2009

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/04/108 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ROGERS / 01/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM TRILOGY SUITE DELTA TRADING ESTATE 252 BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 7B STAMINA HOUSE HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2BT

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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