RESIDENTIAL BLOCK SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Notification of Anstey Group Limityed as a person with significant control on 2017-10-17

View Document

09/03/249 March 2024 Cessation of Robert John Williams as a person with significant control on 2017-10-13

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

21/07/2321 July 2023 Satisfaction of charge 080531620001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM C/O ANSTEY GROUP WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 01/05/2020

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 01/05/2020

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM LUMIAR HOUSE FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 01/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 01/05/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/05/1621 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT A1, CHURCH FARM CHURCH LANE NURSLING SOUTHAMPTON SO16 0YB ENGLAND

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM ROWNHAMS HOUSE ROWNHAMS SOUTHAMPTON HAMPSHIRE SO16 8LS

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 111A WINCHESTER ROAD WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2GH

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMS / 26/05/2014

View Document

26/05/1426 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM PO BOX 52 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/05/1326 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 43 HODDINOTT ROAD EASTLEIGH HAMPSHIRE SO50 5SN ENGLAND

View Document

01/05/121 May 2012 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