R S BOOKKEEPING LIMITED

61 Grangethorpe Drive 61 Grangethorpe Drive, Manchester, M19 2NF, England
StatusACTIVE
Company No.08306574
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

R S BOOKKEEPING LIMITED is an active private limited company with number 08306574. It was incorporated 11 years, 6 months, 22 days ago, on 26 November 2012. The company address is 61 Grangethorpe Drive 61 Grangethorpe Drive, Manchester, M19 2NF, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 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: 07 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 07 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2016

Action Date: 05 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-05

Old address: C/O Rs Accounting Solutions 61 Grangethorpe Drive Burnage Manchester M19 2NF

New address: C/O Msj Cca Limited 61 Grangethorpe Drive Burnage Manchester M19 2NF

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Rs Accounting Solutions Ltd

Change date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Suhail Jamil

Appointment date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haroon Jamil

Termination date: 2015-12-01

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rs Accounting Solutions Ltd

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jamil accounting services LIMITED\certificate issued on 15/12/15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

New address: C/O Rs Accounting Solutions 61 Grangethorpe Drive Burnage Manchester M19 2NF

Change date: 2015-12-14

Old address: 72 Accrington Road Blackburn Lancashire BB1 2AE

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rs Accounting Solutions Ltd

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Haroon Jamil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MICA HARDWARE LIMITED

334 - 336,LONDON,EC1V 7RP

Number:05264966
Status:ACTIVE
Category:Private Limited Company

BURNLEY HALL FARMS LIMITED

DRIFTWOOD 76 BULMER LANE,GREAT YARMOUTH,NR29 4AF

Number:10020928
Status:ACTIVE
Category:Private Limited Company

DALE ELECTRICAL LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:04301729
Status:ACTIVE
Category:Private Limited Company

FORTIS MANAGEMENT COMPANY LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08443995
Status:ACTIVE
Category:Private Limited Company

REVIVA UK LTD

26 VINEY STREET,TAUNTON,TA1 3AY

Number:11876501
Status:ACTIVE
Category:Private Limited Company

STRIVE SPORTS LTD

25 BROOKSIDE COURT, 101,MANCHESTER,M19 2AH

Number:10887030
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