R S TOOLING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Registered office address changed from 368 Brook Lane Sarisbury Southampton Hampshire SO31 7DP to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-09-02 |
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
30/08/2430 August 2024 | Declaration of solvency |
30/08/2430 August 2024 | Resolutions |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Satisfaction of charge 1 in full |
17/03/2317 March 2023 | Cessation of Antony Charles Clark as a person with significant control on 2022-10-14 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-14 with updates |
09/12/229 December 2022 | Cancellation of shares. Statement of capital on 2022-09-14 |
09/12/229 December 2022 | Purchase of own shares. |
14/10/2214 October 2022 | Termination of appointment of Anthony Charles Clark as a director on 2022-09-14 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/07/2027 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
06/08/196 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
02/10/182 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | SECRETARY APPOINTED MS JULIE ANNE NEWBURY |
18/09/1818 September 2018 | APPOINTMENT TERMINATED, SECRETARY CAROL SHOOPMAN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/09/174 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/02/1517 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/03/1312 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/02/1222 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/02/1124 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GINO GABELLINI / 01/01/2010 |
17/03/1017 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CLARK / 01/01/2010 |
06/09/096 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
09/07/089 July 2008 | 30/04/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
05/03/045 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | FULL ACCOUNTS MADE UP TO 30/04/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT |
09/09/009 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0017 May 2000 | SECRETARY RESIGNED |
09/05/009 May 2000 | DIRECTOR RESIGNED |
19/04/0019 April 2000 | NEW DIRECTOR APPOINTED |
19/04/0019 April 2000 | NEW SECRETARY APPOINTED |
19/04/0019 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | COMPANY NAME CHANGED AARON TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 13/04/00 |
17/02/0017 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R S TOOLING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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