R.S. TECHNICAL CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 11/10/2311 October 2023 | Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 2 Truro Road Walsall West Midlands WS5 3EH on 2023-10-11 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 03/03/223 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RANJIT SINGH / 24/04/2018 |
| 13/03/1813 March 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/05/1610 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/06/1515 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR / 10/06/2015 |
| 12/05/1512 May 2015 | DIRECTOR APPOINTED JASWINDER KAUR |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/08/128 August 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
| 20/04/1220 April 2012 | 20/04/12 STATEMENT OF CAPITAL GBP 100 |
| 19/04/1219 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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