RLS INVENTIONS LIMITED

Company Documents

DateDescription
13/11/2513 November 2025 NewChange of details for Mr Paul Stephen Beeny as a person with significant control on 2025-11-11

View Document

13/11/2513 November 2025 NewTotal exemption full accounts made up to 2025-08-14

View Document

13/11/2513 November 2025 NewRegistered office address changed from Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA England to Bluebox Self Storage Unit 14 Station Road Coleshill Birmingham B46 1HT on 2025-11-13

View Document

13/11/2513 November 2025 NewCessation of Robert Lewis Stephenson as a person with significant control on 2025-11-11

View Document

13/11/2513 November 2025 NewTermination of appointment of Robert Lewis Stephenson as a director on 2025-11-11

View Document

01/10/251 October 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-08-14

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 Annual accounts for year ending 14 Aug 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Director's details changed for Mr Robert Lewis Stephenson on 2024-09-15

View Document

30/09/2430 September 2024 Change of details for Mr Robert Lewis Stephenson as a person with significant control on 2024-09-15

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from First Floor 34 High Street Sutton Coldfield B72 1UP England to Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA on 2023-07-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 12A BIRMINGHAM ROAD SUTTON COLDFIELD B72 1QG ENGLAND

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER BEENY

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEWIS STEPHENSON / 08/03/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM ELITE HOUSE 410 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1YJ

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

13/02/1413 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ROBERT LEWIS STEPHENSON

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOHN PETER BEENY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

18/12/1218 December 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