RUSHH LTD

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Statement of affairs

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2025-02-17

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Mark Robert Mildren as a director on 2022-12-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Statement of capital on 2023-02-17

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Termination of appointment of Alexander David Martin as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Jonathan Anthony Dempster as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

07/11/197 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 42

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN ANTHONY DEMPSTER / 31/03/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 31/03/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 16/10/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'ROURKE

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

08/05/188 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 8

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR THOMAS KEVIN O'ROURKE

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN ANTHONY DEMPSTER / 04/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY DEMPSTER / 04/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 03/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JONATHAN ANTHONY DEMPSTER

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 17/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MARTIN / 29/12/2015

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 15 GREEN CLOSE NUNTHORPE MIDDLESBROUGH NORTH YORKSHIRE TS7 0DD UNITED KINGDOM

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEMPSTER

View Document

29/12/1529 December 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