RCS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with updates |
03/05/233 May 2023 | Director's details changed for Mr Benjamin Robert Stokes on 2023-02-01 |
03/05/233 May 2023 | Director's details changed for Mr Benjamin Robert Stokes on 2023-02-01 |
06/12/226 December 2022 | Registered office address changed from Sigma House Hadley Telford Shropshire TF1 6QJ England to Unit 1, Wem Engineering Centre Church Lane Wem Shrewsbury SY4 5HS on 2022-12-06 |
01/12/221 December 2022 | Change of details for Mr Robert Clifford Stokes as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Secretary's details changed for Benjamin Robert Stokes on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Registration of charge 035380010009, created on 2022-10-07 |
12/10/2212 October 2022 | Satisfaction of charge 5 in full |
12/10/2212 October 2022 | Satisfaction of charge 035380010008 in full |
12/10/2212 October 2022 | Satisfaction of charge 035380010007 in full |
12/10/2212 October 2022 | Satisfaction of charge 1 in full |
12/10/2212 October 2022 | Satisfaction of charge 6 in full |
12/10/2212 October 2022 | Satisfaction of charge 4 in full |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
20/04/1820 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/04/1820 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT G1 CARGOTEC INDUSTRIAL PARK ELLESMERE SHROPSHIRE SY12 9JW ENGLAND |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT STOKES / 26/10/2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT 6 CHURCH LANE WEM SHREWSBURY SHROPSHIRE SY4 5HS |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035380010008 |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM UNIT 1 WEM ENGINEERING CENTRE CHURCH LANE WEM, SHREWSBURY SHROPSHIRE SY4 5HS |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035380010007 |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR SPENCER LLOYD STOKES |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR BENJAMIN ROBERT STOKES |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/05/1218 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/04/115 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/04/1012 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/04/0428 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/04/034 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | SECRETARY RESIGNED |
28/07/0128 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
13/04/0113 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0018 April 2000 | NEW SECRETARY APPOINTED |
18/04/0018 April 2000 | SECRETARY RESIGNED |
21/02/0021 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
17/08/9917 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
25/05/9925 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/999 April 1999 | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
15/03/9915 March 1999 | REGISTERED OFFICE CHANGED ON 15/03/99 FROM: C/O CLEWLEY & CO HORSEHAY HOUSE TELFORD SHROPSHIRE TF4 3SY |
24/11/9824 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/9824 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/9816 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/9812 May 1998 | SECRETARY RESIGNED |
12/05/9812 May 1998 | DIRECTOR RESIGNED |
22/04/9822 April 1998 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98 |
22/04/9822 April 1998 | NEW DIRECTOR APPOINTED |
08/04/988 April 1998 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: C/O HORSEHAY HOUSE HORSEHAY TELFORD TF4 3PY |
08/04/988 April 1998 | NEW SECRETARY APPOINTED |
31/03/9831 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/9831 March 1998 | Incorporation |
31/03/9831 March 1998 | Incorporation |
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