R.S.T. ENVIRONMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Micro company accounts made up to 2024-11-30 |
25/03/2525 March 2025 | Director's details changed for Mr Robert Spencer Tyrrell on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/08/2427 August 2024 | Micro company accounts made up to 2023-11-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
04/04/234 April 2023 | Micro company accounts made up to 2022-11-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/05/223 May 2022 | Unaudited abridged accounts made up to 2021-11-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/08/196 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/06/1828 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
05/12/175 December 2017 | PREVEXT FROM 31/08/2017 TO 30/11/2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/05/169 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TYRRELL |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/04/1524 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TYRRELL / 15/05/2013 |
23/04/1423 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
01/07/131 July 2013 | DIRECTOR APPOINTED MRS NICOLA TYRRELL |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
16/04/1316 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER TYRRELL / 23/03/2012 |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/05/1017 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER TYRRELL / 21/03/2010 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM IT PAYS LTD SUITE 102 NEWTON HSE THE QUADRANT FARADAY ST BIRCHWOOD PARK BIRCHWOOD WARRINGTONWA3 6FW |
06/11/086 November 2008 | PREVEXT FROM 31/03/2008 TO 31/08/2008 |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY JOELLE GIBSON |
23/06/0823 June 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
21/03/0721 March 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