RS-IT SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07283138 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 12 days |
SUMMARY
RS-IT SOLUTIONS LTD is an dissolved private limited company with number 07283138. It was incorporated 13 years, 11 months, 23 days ago, on 14 June 2010 and it was dissolved 2 months, 12 days ago, on 26 March 2024. The company address is C/O Rpg Accountants, The Copper Room Deva City Office Park C/O Rpg Accountants, The Copper Room Deva City Office Park, Salford, M3 7BG, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 02 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-06
Officer name: William James Rawling
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Ward
Appointment date: 2021-12-06
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: C/O Rpg Accountants, the Copper Room Deva City Office Park Trinity Way Salford M3 7BG
Change date: 2021-12-07
Old address: 15 Memorial Road Worsley Manchester M28 3AQ England
Documents
Notification of a person with significant control
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-06
Psc name: Awareness Software Limited
Documents
Termination secretary company with name termination date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Claire Rawling
Termination date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gemma Rawling
Cessation date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William James Rawling
Cessation date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person secretary company with change date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-25
Officer name: Mrs Gemma Claire Rawling
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Rawling
Change date: 2021-10-25
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gemma Rawling
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Rawling
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: 15 Memorial Road Worsley Manchester M28 3AQ
Old address: 23 Wheelforge Way Ashburton Point Trafford Park Manchester Lancs M17 1EH
Change date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Capital allotment shares
Date: 17 Dec 2010
Action Date: 14 Jun 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-06-14
Documents
Some Companies
104 LAGMORE GLEN,BELFAST,BT17 0WB
Number: | NI066953 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KERCHESTERS,ROXBURGHSHIRE,TD5 8HR
Number: | SC399604 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CAXTON COURT,MILTON KEYNES,MK8 8DD
Number: | 06442198 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SILVER FOX CRESCENT,READING,RG5 3JA
Number: | 09282573 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10607252 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER & FARR FURNITURE LIMITED
JDP FURNITURE GROUP SHOWROOM,LONG EATON,NG10 4HS
Number: | 04012084 |
Status: | ACTIVE |
Category: | Private Limited Company |