RS UNITED IT SOLUTIONS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

15/07/2515 July 2025 Registered office address changed from 151 Nags Head Road Enfield EN3 7AD England to 54 Balmoral Road Enfield EN3 6RQ on 2025-07-15

View Document

06/10/246 October 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/06/2013 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 37 SOUTH STREET ENFIELD MIDDLESEX EN3 4LA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 27 SEDCOTE ROAD ENFIELD MIDDLESEX EN3 4RQ

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR SHISIR KUMAR SUKUL

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED G & S CONSULTANTS & SERVICES LTD CERTIFICATE ISSUED ON 28/07/14

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHISIR KUMER SUKUL / 27/07/2014

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR SHISIR KUMAR SUKUL

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR SM GAFFAR

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHISIR SUKUL

View Document

13/05/1413 May 2014 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