RSO-IT CONSULTING LIMITED

Company Documents

DateDescription
17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Registered office address changed from 7 Birch Avenue Sowerby Bridge HX6 4RR England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2021-10-27

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of affairs

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/01/1914 January 2019 CESSATION OF TRACY OLDFIELD AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY OLDFIELD

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART OLDFIELD / 21/03/2018

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MRS TRACEY OLDFIELD

View Document

29/10/1429 October 2014 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