R&SA MARKETING SERVICES LIMITED

St Mark's Court, Chart Way St Mark's Court, Chart Way, West Sussex, RH12 1XL
StatusACTIVE
Company No.02145778
CategoryPrivate Limited Company
Incorporated08 Jul 1987
Age36 years, 10 months
JurisdictionEngland Wales

SUMMARY

R&SA MARKETING SERVICES LIMITED is an active private limited company with number 02145778. It was incorporated 36 years, 10 months ago, on 08 July 1987. The company address is St Mark's Court, Chart Way St Mark's Court, Chart Way, West Sussex, RH12 1XL.



Company Fillings

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Louisa Jane Leonard

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Ms Tovah Leigh Grosscurth

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

Old address: 20 Fenchurch Street London England EC3M 3AU England

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Richard Stewart

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louisa Jane Leonard

Change date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Royal Insurance Holdings Plc

Change date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louisa Jane Leonard

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Alison Martin

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Andrew Leitch

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Timothy David Payne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Richard Stewart

Appointment date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabila Leather

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Robert Benjamin Flynn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Alison Martin

Appointment date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Payne

Appointment date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: David Patrick Coughlan

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Kenneth Andrew Leitch

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: David Patrick Coughlan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 18 Dec 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 18 Dec 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward George Fitzgerald Hannan

Termination date: 2017-06-01

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 11/08/2017 as it is factually inaccurate.

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Fitzgerald Hannan

Appointment date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Benjamin Flynn

Appointment date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Jonathan Philip Wilson-Brown

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Neville Howe

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Logan

Termination date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Philip Wilson-Brown

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Nabila Leather

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: AD03 psc register

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Simon Edward Logan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neville Howe

Appointment date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elinor Sarah Bell

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Non-Destructive Testers Limited

Termination date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Elinor Sarah Bell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: John Michael Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr John Michael Mills

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 17 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Mills

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holliday-Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miles

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Non-Destructive Testers Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Paul Lewis Miles

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Michael Anthony Holliday Williams

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul miles / 30/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: st marks court chart way horsham west sussex RH12 1XL

Documents

View document PDF

Miscellaneous

Date: 05 Oct 2007

Category: Miscellaneous

Type: MISC

Description: 394 auditor resignation

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AXORAN LTD

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08766640
Status:ACTIVE
Category:Private Limited Company

GLOBAL SKY TV LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:04896884
Status:ACTIVE
Category:Private Limited Company

JUKI FPGA SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10717099
Status:ACTIVE
Category:Private Limited Company

M.A.G. BUILDING SERVICES LIMITED

9 KILTON COURT,RICHMOND,DL11 7TX

Number:04481839
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY (MANAGEMENT) LIMITED

1 RIDGEWAY INDUSTRIAL CENTRE,BRISTOL,BS5 7EY

Number:02082120
Status:ACTIVE
Category:Private Limited Company

SIMON JAMES CONSULTING LIMITED

71 DEVONSHIRE ROAD,LONDON,N13 4QU

Number:04892729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source