RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Termination of appointment of William John Agnew as a secretary on 2025-03-14

View Document

18/03/2518 March 2025 Appointment of Mr Mark Andrew Hacker as a director on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of William John Agnew as a director on 2025-03-14

View Document

28/01/2528 January 2025 Appointment of Ms Lorraine Elizabeth Clinton as a director on 2025-01-28

View Document

24/01/2524 January 2025 Appointment of Mr Peter Maddern as a director on 2025-01-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Secretary's details changed for Mr John Agnew on 2024-07-16

View Document

25/07/2425 July 2024 Appointment of Mr John Agnew as a secretary on 2024-07-16

View Document

25/07/2425 July 2024 Termination of appointment of Ashabye Pyndiah as a secretary on 2024-07-16

View Document

20/05/2420 May 2024 Termination of appointment of Michael Clayton as a director on 2024-05-13

View Document

05/02/245 February 2024 Termination of appointment of Alex Gray as a director on 2024-02-04

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr Michael Clayton on 2023-06-02

View Document

02/02/232 February 2023 Termination of appointment of Anda Jane Gregory as a director on 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Appointment of Mr William John Agnew as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR MICHAEL CLAYTON

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRY

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 SECOND FILING OF AP01 FOR DAVID THORNTON

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS ANDA JANE GREGORY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DAVID THORNTON

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR DAVID STEPHEN MECHEM

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS ASHABYE PYNDIAH

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS ALEX GRAY

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS ASHABYE PYNDIAH

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MR ANTHONY GERALD MORGAN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VANSTONE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MCCALLION

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MADDERN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JANE MCCALLION

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL REES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 54 AYRES STREET LONDON SE1 1EU

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS JANE MCCALLION

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD VANSTONE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BERRY

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 DIRECTOR APPOINTED MR PETER MADDERN

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MRS JANE MCCALLION

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED W.E.R AUDITS LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY EIAN HARDACRE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENTON REES / 01/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINETT

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED FENSA INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 30/07/10

View Document

03/02/103 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM, 44-48 BOROUGH HIGH STREET, LONDON, SE1 1XB

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: BURLEY HOUSE, 15-17 HIGH STREET, RAYLEIGH, ESSEX SS6 7EW

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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