RUSH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Change of details for Mr David Walter Pickering as a person with significant control on 2025-02-26

View Document

21/02/2521 February 2025 Appointment of Mr Glenn Hurley as a secretary on 2025-02-20

View Document

19/02/2519 February 2025 Change of details for Mr David Walter Pickering as a person with significant control on 2025-02-18

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Paul Martin as a director on 2025-01-27

View Document

21/01/2521 January 2025 Termination of appointment of Glenn Hurley as a director on 2025-01-21

View Document

20/01/2520 January 2025 Termination of appointment of Andrew John Pritchard as a director on 2025-01-13

View Document

20/01/2520 January 2025 Termination of appointment of Andrew George Merriman Bye as a director on 2025-01-13

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/05/2312 May 2023 Change of details for Mr David Walter Pickering as a person with significant control on 2023-05-05

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Change of details for Mr David Walter Pickering as a person with significant control on 2022-12-06

View Document

13/12/2213 December 2022 Appointment of Mr Paul Martin as a director on 2022-12-06

View Document

13/12/2213 December 2022 Appointment of Mr Andrew George Merriman Bye as a director on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Satisfaction of charge 103435520001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR GLENN HURLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED RUSH PERFORMANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 COMPANY NAME CHANGED RUSH CLASSICS & PERFORMANCE SERVICES LTD CERTIFICATE ISSUED ON 01/03/19

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE TRAYNOR

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103435520001

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS JANINE SARA TRAYNOR

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVIES

View Document

24/08/1624 August 2016 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