RENT-A-SCALE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Jonathan Webber as a director on 2025-04-04

View Document

03/12/243 December 2024 Appointment of Mr Jonathan Webber as a director on 2024-12-02

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

05/07/245 July 2024 Termination of appointment of Inderjeet Singh Purewal as a director on 2024-07-05

View Document

12/04/2412 April 2024 Appointment of Mr Marcus John Barkham as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Mark John Holdaway as a director on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

07/09/237 September 2023 Satisfaction of charge 008698010009 in full

View Document

10/07/2310 July 2023 Registration of charge 008698010011, created on 2023-07-03

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Satisfaction of charge 008698010006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

08/07/218 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008698010007

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY TOOHER

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008698010009

View Document

02/01/202 January 2020 DIRECTOR APPOINTED JOANNA CLAIRE DOBSON

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008698010005

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008698010008

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008698010007

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008698010006

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BLACK / 01/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1524 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM ANVIL HOUSE, TUNS LANE HENLEY ON THAMES OXFORDSHIRE RG9 1SA

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BLACK / 29/10/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA TOOHER / 29/10/2012

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA TOOHER / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BLACK / 01/10/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 47 MARKET PLACE HENLEY ON THAMES OXFORDSHIRE RG9 2AD

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

20/10/0420 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: UNIT 16 SUTTONS BUSINESS PAR EARLEY READING RG6 1AZ

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/02/998 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/02/998 February 1999 REREGISTRATION UNLTD-LTD 19/01/99

View Document

08/02/998 February 1999 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

08/02/998 February 1999 ALTER MEM AND ARTS 19/01/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 388 HARROW ROAD LONDON W9 2HU

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

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