RS MACHINERY LTD
Status | ACTIVE |
Company No. | 07272500 |
Category | Private Limited Company |
Incorporated | 03 Jun 2010 |
Age | 13 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RS MACHINERY LTD is an active private limited company with number 07272500. It was incorporated 13 years, 11 months, 27 days ago, on 03 June 2010. The company address is Unit 2 Progress Way, Luton, LU4 9TR, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-31
Psc name: Mr Rafal Sylwester Sykut
Documents
Cessation of a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iryna Sykut
Cessation date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072725000002
Charge creation date: 2022-05-09
Documents
Notification of a person with significant control
Date: 07 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iryna Sykut
Notification date: 2022-05-07
Documents
Change to a person with significant control
Date: 07 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-07
Psc name: Mr Rafal Sylwester Sykut
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: Unit 2 Progress Way Luton LU4 9TR
Change date: 2020-12-11
Old address: 35 Grafton Way London W1T 5DB
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rafal Sylwester Sykut
Change date: 2019-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rafal Sylwester Sykut
Change date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rafal Sylwester Sykut
Change date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-26
Officer name: Mr Rafal Sykut
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072725000001
Charge creation date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
New address: 35 Grafton Way London W1T 5DB
Change date: 2015-06-09
Old address: 7 Griffin House 4 Aviation Drive London NW9 7YQ
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 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: 23 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 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: 21 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rafal Sykut
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 66 Cavendish Road London NW6 7XP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Some Companies
196 ROBERT STREET,MILFORD HAVEN,SA73 2HT
Number: | 10938443 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AES BELFAST WEST POWER LIMITED
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI026037 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAKWELL OVAL,LEEDS,LS8 4AL
Number: | 09096621 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CLARE CRESCENT,LEATHERHEAD,KT22 7QZ
Number: | 11963819 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK GRANGE MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 05347959 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GRAND PARADE,BRIGHTON,BN2 9QA
Number: | 11335734 |
Status: | ACTIVE |
Category: | Private Limited Company |