RSH (CEILINGS & PARTITIONS) LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-11-12

View Document

12/11/2412 November 2024 Statement of affairs

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 81A TOWN STREET ARMLEY LEEDS LS12 3HD UNITED KINGDOM

View Document

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

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BELL

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART-HARROP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JAMIE MARTIN BELL

View Document

16/05/1716 May 2017 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