RNS REFURBISHMENTS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MRS CHRSITINE ELIZABETH EVANS

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DACEY

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIFFITHS

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ELIZABETH EVANS

View Document

09/03/209 March 2020 CESSATION OF GEOFFREY BRIAN GRIFFITHS AS A PSC

View Document

09/03/209 March 2020 CESSATION OF NICHOLAS WAYNE DACEY AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRYAN EVANS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN GRIFFITHS / 29/10/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRYAN GRIFFITHS / 29/10/2019

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BRYAN GRIFFITHS

View Document

12/11/1912 November 2019 CESSATION OF RYAN GLYN GRIFFITHS AS A PSC

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN GRIFFITHS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR GEOFFREY BRYAN GRIFFITHS

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121595220001

View Document

16/08/1916 August 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