RS CONTROLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

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

01/07/241 July 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Notification of Robert Baraniewicz as a person with significant control on 2018-04-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

05/05/225 May 2022 Withdrawal of a person with significant control statement on 2022-05-05

View Document

05/05/225 May 2022 Notification of Szymon Piotr Goscinski as a person with significant control on 2018-04-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON PIOTR GOSCINSKI / 24/09/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 188 LINCOLN AVENUE TWICKENHAM TW2 6NW UNITED KINGDOM

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARANIEWICZ / 24/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information