RSG MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 6, THE SANCTUARY EDEN OFFICE PARK HAM GREEN BRISTOL BS20 0DD

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DAWE

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 01/01/2010

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/05/1421 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED FUSE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

22/10/1022 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE PRIORY LONG STREET DURSLEY GLOUCESTER GR11 4HR

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALROND

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR KEITH WILLIAM DAWE

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR KEITH WILLIAM DAWE

View Document

02/07/092 July 2009 COMPANY NAME CHANGED JACKSON MILNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED FUSE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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