RSG CONTRACT SERVICES LTD

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2024-02-12

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Previous accounting period extended from 2022-09-28 to 2022-09-30

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HARRISON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED RSG PLAYGROUNDS LTD CERTIFICATE ISSUED ON 13/12/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEVEN ROBERT HARRISON

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT HARRISON / 01/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT HARRISON

View Document

24/07/1724 July 2017 CESSATION OF SARAH LOUISE HARRISON AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRISON

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 39 MILL VIEW WALTHAM GRIMSBY DN37 0HQ ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HARRISON / 06/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HARRISON / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JON HARRISON / 04/04/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 10 FAIRLAND STREET WYMONDHAM NORFOLK NR18 0AW

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 07/09/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS SARAH LOUISE HARRISON

View Document

13/10/1413 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED MR BENJAMIN JON HARRISON

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ROBERT HARRISON / 27/02/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HARRISON / 04/03/2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE HARRISON

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRISON

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 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