RSL ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 06174239 |
Category | Private Limited Company |
Incorporated | 21 Mar 2007 |
Age | 17 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RSL ELECTRICAL LIMITED is an active private limited company with number 06174239. It was incorporated 17 years, 2 months, 12 days ago, on 21 March 2007. The company address is 5 Wentworth Grove 5 Wentworth Grove, Wolverhampton, WV6 7RD, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: 5 Wentworth Grove Perton Wolverhampton WV6 7rd
Change date: 2022-10-12
Old address: 8 Sunningdale Avenue Perton Wolverhampton WV6 7YR England
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rogger Singh Legha
Change date: 2020-02-17
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-17
Psc name: Mr Rogger Singh Legha
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ
Change date: 2019-03-28
New address: 8 Sunningdale Avenue Perton Wolverhampton WV6 7YR
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Rogger Singh Legha
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Change account reference date company current extended
Date: 27 Jun 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: Unit 8 Brigetown Business Centre North Street Bridgetown Cannock Staffordshire WS11 0AZ
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rogger Singh Legha
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary manjit kaur legha
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 28/02/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR,LONDON,EC1R 0BD
Number: | 05807163 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANETEC ENGINEERING NORTH LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05310518 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JUBILEE WAY,WAKEFIELD,WF4 4TD
Number: | 04777867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEGUARDING CHILDREN ADVICE AND SUPPORT SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11242552 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDYRIDGE 10 THE MOORLANDS,COALVILLE,LE67 8GA
Number: | 09484641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY PRINTING HOUSE,CAMBRIDGE,CB2 8BS
Number: | 11780723 |
Status: | ACTIVE |
Category: | Private Limited Company |