R & N BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Appointment of Mr Robert Steven Sutton as a director on 2021-12-28

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Notification of Stan Hulei as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Robert Steven Sutton as a director on 2021-08-02

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/02/21

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR HULEI STAN

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 19 HIGH LEE HOUSE BROAD ROAD SALE M33 2HL ENGLAND

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEVEN SUTTON

View Document

19/05/2019 May 2020 CESSATION OF MARIAN BOGDAN HULEI AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ROBERT STEVEN SUTTON

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN HULEI

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN BOGDAN HULEI

View Document

08/10/198 October 2019 CESSATION OF ROBERT STEVEN SUTTON AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARIAN BOGDAN HULEI

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 12 SHETLAND WAY DAVYHULME MANCHESTER CHESHIRE M41 7HH ENGLAND

View Document

01/10/191 October 2019 CURREXT FROM 31/08/2020 TO 22/02/2021

View Document

23/08/1923 August 2019 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