RCW TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Micro company accounts made up to 2021-07-31

View Document

02/08/232 August 2023 Micro company accounts made up to 2019-07-31

View Document

02/08/232 August 2023 Micro company accounts made up to 2020-07-31

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2021-07-07 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2022-07-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

27/08/1927 August 2019 DISS40 (DISS40(SOAD))

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHUDOBSKYI-WALKER / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHUDOBSKYI-WALKER / 06/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHUDOBSKYI-WALKER / 22/01/2015

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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