RW INTEGRATED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
27/03/2527 March 2025 | Notification of Christopher James Williams as a person with significant control on 2023-02-22 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
05/03/255 March 2025 | Group of companies' accounts made up to 2024-03-30 |
24/04/2424 April 2024 | Registered office address changed from Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU England to Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton CH43 3EA on 2024-04-24 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
22/12/2322 December 2023 | Change of details for Mr Benjamin Peter Russell as a person with significant control on 2023-12-01 |
21/12/2321 December 2023 | Certificate of change of name |
14/07/2314 July 2023 | Registered office address changed from Burton Manor the Village Burton Neston CH64 5SH England to Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 2023-07-14 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-03-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
06/12/226 December 2022 | Appointment of Mr Christopher James Williams as a director on 2022-11-25 |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-30 |
29/11/2229 November 2022 | Registration of charge 127056640001, created on 2022-11-14 |
12/11/2212 November 2022 | Confirmation statement made on 2022-11-12 with updates |
10/11/2210 November 2022 | Notification of Benjamin Peter Russell as a person with significant control on 2022-11-09 |
10/11/2210 November 2022 | Registered office address changed from The Hampden Partnership Limited Suite 102 1, Old Hall Street Liverpool Merseyside L3 9HF United Kingdom to Burton Manor the Village Burton Neston CH64 5SH on 2022-11-10 |
10/11/2210 November 2022 | Cessation of Claire Helen Russell as a person with significant control on 2022-11-09 |
10/11/2210 November 2022 | Termination of appointment of Claire Helen Russell as a director on 2022-11-09 |
08/11/228 November 2022 | Appointment of Mr Benjamin Peter Russell as a director on 2022-11-07 |
08/11/228 November 2022 | Certificate of change of name |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Accounts for a dormant company made up to 2021-06-30 |
20/05/2220 May 2022 | Cessation of Benjamin Peter Russell as a person with significant control on 2022-04-05 |
20/05/2220 May 2022 | Termination of appointment of Benjamin Peter Russell as a director on 2022-04-05 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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