RSIT SERVICES LTD

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Busines Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-09

View Document

09/01/259 January 2025 Statement of affairs

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Resolutions

View Document

30/05/2430 May 2024 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mr Ryan Glackin as a person with significant control on 2024-05-24

View Document

30/05/2430 May 2024 Director's details changed for Mr Ryan Glackin on 2024-05-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG on 2022-12-07

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 6 EDWARD STREET BIRMINGHAM B1 2RX ENGLAND

View Document

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

View Accounts

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

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GLACKIN / 07/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN GLACKIN / 07/02/2018

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RYAN GLACKIN / 01/09/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RYAN GLACKIN / 19/08/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 31B ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BP

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM C/O MR RYAN GLACKIN 15 KING EDWARDS COURT 36 BLACKWELL LANE HATTON PARK WARWICK CV35 7ST UNITED KINGDOM

View Document

20/06/1320 June 2013 31/05/12 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/05/1220 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM APARTMENT 21 STONELEIGH 24 KNIGHTON PARK ROAD LEICESTER LEICESTERSHIRE LE2 1ZA UNITED KINGDOM

View Document

20/05/1120 May 2011 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