RENDERING SYSTEMS SPECIALISTS LTD

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

06/01/186 January 2018 Annual accounts for year ending 06 Jan 2018

View Accounts

06/01/186 January 2018 PREVSHO FROM 31/05/2018 TO 06/01/2018

View Document

17/10/1717 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMANS SMIRNOVS

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
19 INGRE HOUSE 37 DUNNINGFORD CLOSE
HORNCHURCH
ESSEX
RM12 5DH
ENGLAND

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
80 ELMWOOD ROAD
ARLESTON
TELFORD
SHROPSHIRE
TF1 2NT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR TATJANA KORSAKA

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS KORSAKS

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ROMANS SMIRNOVS

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS TATJANA KORSAKA

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSEJS KORSAKS / 21/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 32 GROVEFIELDS LEEGOMERY TELFORD SHROPSHIRE TF1 6YL UNITED KINGDOM

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FLAT 34 JOHNSTON COURT 77 OLIVER ROAD LONDON E10 5LF ENGLAND

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEONIDS DENISOVS

View Document

07/12/117 December 2011 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