RSR LOCUMS LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 34 TYNINGS LANE WALSALL WEST MIDLANDS WS9 0AS

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15

View Document

27/10/1527 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

12/12/1412 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/14

View Document

06/12/146 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

04/07/144 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

07/11/127 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED VISUAL THRILLS LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR DHARMENDRASINH CHAVDA

View Document

09/02/109 February 2010 DIRECTOR APPOINTED RICKY RAHANIA

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 91A CAPE HILL SMETHWICK BIRMINGHAM WEST MIDLANDS B66 4SD UK

View Document

21/09/0921 September 2009 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