RSS ENGINEERING CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/08/241 August 2024 | Return of final meeting in a members' voluntary winding up |
15/08/2315 August 2023 | Liquidators' statement of receipts and payments to 2023-06-10 |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-11-30 to 2021-06-11 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 142-148 Main Road Sidcup Kent DA14 6NZ on 2021-06-28 |
28/06/2128 June 2021 | Resolutions |
25/06/2125 June 2021 | Declaration of solvency |
23/06/2123 June 2021 | Appointment of a voluntary liquidator |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
18/02/2118 February 2021 | PREVSHO FROM 31/03/2021 TO 30/11/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RAGBIR SIDHU / 06/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
27/06/1627 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
18/08/1518 August 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | SAIL ADDRESS CREATED |
25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAGBIR SIDHU / 25/09/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 6 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, SECRETARY RAVINDER SIDHU |
09/06/119 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAVINDER KAUR SIDHU / 06/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAGBIR SIDHU / 06/06/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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