RS BROADCAST INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 08747116 |
Category | Private Limited Company |
Incorporated | 24 Oct 2013 |
Age | 10 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RS BROADCAST INSTALLATIONS LIMITED is an active private limited company with number 08747116. It was incorporated 10 years, 7 months, 5 days ago, on 24 October 2013. The company address is 2nd Floor Magna House 2nd Floor Magna House, Staines-upon-thames, TW18 4BP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Change date: 2023-10-31
New address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Reginald Vulindlela Senda
Change date: 2021-02-17
Documents
Change to a person with significant control
Date: 21 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Reginald Vulindlela Senda
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-16
Psc name: Mr Reginald Vulindlela Senda
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-16
Old address: 337 Bath Road Slough SL1 5PR
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reginald Vulindlela Senda
Change date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Some Companies
Number: | CS001688 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
COASTAL BUILDING SOLUTIONS LTD
3 OAKFIELD COURT,RAMSGATE,CT12 6EN
Number: | 11842930 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 MERCIAN WAY,STOCKPORT,SK3 9DF
Number: | 09610106 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BROOKSIDE,PONTYPRIDD,CF38 1PB
Number: | 07516294 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,ROSS-ON-WYE,HR9 5HH
Number: | 11487971 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESSERACT VIRTUAL REALITY LIMITED
49 QUESLETT ROAD EAST,SUTTON COLDFIELD,B74 2ES
Number: | 10702925 |
Status: | ACTIVE |
Category: | Private Limited Company |