RSL BUILDING & MAINTENANCE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2023-01-05 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-01-05 with no updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-04-04

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Appointment of Mr Christian Bobeica as a director on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Christian Bobeica as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-04-04

View Document

29/10/2429 October 2024 Registered office address changed from Flat 7 the Gore Basildon SS14 2FU England to Unit 1 Orchard Works Spen Vale Street Heckmondwike WF16 0NQ on 2024-10-29

View Document

27/07/2427 July 2024 Registered office address changed from 34 Middleton Gardens Tangmere Chichester PO20 2JD England to Flat 7 the Gore Basildon SS14 2FU on 2024-07-27

View Document

05/07/245 July 2024 Termination of appointment of Damian Roslaniec as a director on 2023-01-04

View Document

05/07/245 July 2024 Cessation of Damian Roslaniec as a person with significant control on 2023-01-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 63 HIGHCLIFFE DRIVE LONDON SW15 4PY UNITED KINGDOM

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN ROSLANIEC / 28/03/2018

View Document

28/03/1828 March 2018 CESSATION OF DAMIAN ROSLANIEC AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN ROSLANIEC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/17

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/04/156 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/15

View Document

06/04/156 April 2015 PREVSHO FROM 31/01/2016 TO 04/04/2015

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

05/01/155 January 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