RS PROPERTY SOLUTIONS (MIDLANDS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ England to 25 Jeque Place Burton-on-Trent Staffordshire DE13 0SY on 2024-02-01

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

03/08/213 August 2021 Notification of Richard Sheldrake as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Christopher Paul Sheldrake as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Stacey Anne Kennerley as a director on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Christopher Paul Sheldrake as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr Richard Sheldrake as a director on 2021-08-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/10/1926 October 2019 PREVSHO FROM 29/02/2020 TO 30/09/2019

View Document

26/10/1926 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 12 DARLEY ABBEY DRIVE DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 37 BLAKEHOLME COURT BURTON-ON-TRENT STAFFORDSHIRE DE14 2QJ UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHELDRAKE / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHELDRAKE / 01/08/2019

View Document

03/06/193 June 2019 COMPANY NAME CHANGED S&G DIRECT LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBSON

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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