RS VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

19/03/2419 March 2024 Cessation of Roy Parsons as a person with significant control on 2023-02-03

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

13/07/2313 July 2023 Registered office address changed from Old Minig College Queen Street Chasetown Burntwood WS7 4QH England to Old Mining College Queen Street Chasetown Burntwood WS7 4QH on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from 1a Lichfield Road Burntwood Staffordshire WS7 0HQ to Old Minig College Queen Street Chasetown Burntwood WS7 4QH on 2023-07-13

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-03-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Termination of appointment of Roy Parsons as a director on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PARSONS / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY PARSONS / 01/05/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095005560001

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR LEE ANTHONY PARSONS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PARSONS / 01/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR ROY PARSONS

View Document

14/12/1614 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O COX JEROME CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WS4 2BX UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1520 March 2015 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