RLL BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2023-10-31

View Document

07/04/257 April 2025 Appointment of Mr Gareth Williams as a director on 2024-11-04

View Document

07/04/257 April 2025 Notification of Gareth Williams as a person with significant control on 2024-11-04

View Document

04/04/254 April 2025 Cessation of Charlie Hancock as a person with significant control on 2024-11-05

View Document

04/04/254 April 2025 Termination of appointment of Charlie Hancock as a director on 2024-11-05

View Document

04/04/254 April 2025 Registered office address changed from 1 Planet Street Cardiff CF24 0HY Wales to De Clare House Pontygwindy Industrial Estate Caerphilly CF83 3HU on 2025-04-04

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Registered office address changed from 4 Dovedale Street Barry CF63 1HA Wales to 1 Planet Street Cardiff CF24 0HY on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Dean John Charles Henry Brailsford as a director on 2023-05-01

View Document

05/02/245 February 2024 Cessation of Dean John Charles Henry Brailsford as a person with significant control on 2023-05-01

View Document

05/02/245 February 2024 Appointment of Mr Charlie Hancock as a director on 2023-05-01

View Document

05/02/245 February 2024 Notification of Charlie Hancock as a person with significant control on 2023-05-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Jordan Ellis as a director on 2022-11-10

View Document

13/04/2313 April 2023 Notification of Dean John Charles Henry Brailsford as a person with significant control on 2022-11-10

View Document

13/04/2313 April 2023 Cessation of Jordan Ellis as a person with significant control on 2022-11-10

View Document

13/04/2313 April 2023 Appointment of Mr Dean John Brailsford as a director on 2022-11-10

View Document

13/04/2313 April 2023 Registered office address changed from 3 Brookland View Elliots Town New Tredegar NP24 6NP Wales to 4 Dovedale Street Barry CF63 1HA on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Dean John Brailsford as a person with significant control on 2022-11-10

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2021-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2021-10-22 with updates

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Termination of appointment of Cejay Leitis as a director on 2021-11-05

View Document

16/11/2216 November 2022 Registered office address changed from 17 Pottery Road Newport NP20 2JN Wales to 3 Brookland View Elliots Town New Tredegar NP24 6NP on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr Jordan Ellis as a director on 2021-11-05

View Document

16/11/2216 November 2022 Notification of Jordan Ellis as a person with significant control on 2021-11-05

View Document

16/11/2216 November 2022 Cessation of Cejay Leitis as a person with significant control on 2021-11-05

View Document

16/11/2216 November 2022 Micro company accounts made up to 2020-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 173 PEN-Y-CAE CAERPHILLY CAERPHILLY CF83 3PZ WALES

View Document

23/10/1923 October 2019 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