RUSPOL ACCOUNTING SERVICES LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08829238
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

RUSPOL ACCOUNTING SERVICES LTD is an active private limited company with number 08829238. It was incorporated 10 years, 4 months, 28 days ago, on 02 January 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Sylwester Andrzej Dziura

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-26

Psc name: Sylwester Andrezej Dziura

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Jacek Wojciech Pedzisz

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacek Wojciech Pedzisz

Cessation date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorota Wojciech Wierzchowska

Termination date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Jacek Wojciech Pedzisz

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacek Wojciech Pedzisz

Notification date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Dorota Wojciech Wierzchowska

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Celina Pedzisz

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Celina Pedzisz

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Celina Pedzisz

Appointment date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-17

Psc name: Celina Pedzisz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Paolo Di Mauro

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-15

Psc name: Paolo Di Mauro

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-15

Psc name: Paolo Di Mauro

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Celina Pedzisz

Cessation date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Paolo Di Mauro

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Irshad Jalaldeen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Irshad Jalaldeen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celina Pedzisz

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Celina Pedzisz

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Ms Celina Pedzisz

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Dorota Aleksandra Wierzchowska

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Dziura

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Dorota Aleksandra Wierzchowska

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Celina Pedzisz

Cessation date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Celina Pedzisz

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cogito Accounting Services

Cessation date: 2018-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cogito Accounting

Termination date: 2018-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-06

Officer name: Tomasz Mika

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-06

New address: 20-22 Wenlock Road London N1 7GU

Old address: 62 Gales Drive Crawley RH10 1PF England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Miss Malgorzata Dziura

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorota Wierzchowska

Termination date: 2017-05-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cogito Accounting

Appointment date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-05-20

New address: 62 Gales Drive Crawley RH10 1PF

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Tomasz Mika

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalja Lupanova

Termination date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dorota Wierzchowska

Change date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 12 Kendall Court Southdowns Park Haywards Heath West Sussex RH16 4SX

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-27

Officer name: Ms Natalja Lupanova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 12 Kendall Court Southdowns Park Haywards Heath West Sussex RH16 4SX

Change date: 2015-09-07

Old address: 12 Kendall Court Southdowns Park Haywards Heath West Sussex RH16 4SX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: 12 Kendall Court Southdowns Park Haywards Heath West Sussex RH16 4SX

Old address: 11 Warnham Road Furnance Green Crawley West Sussex West Sussex RH10 6QJ

Change date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ruspol accouting services LTD\certificate issued on 01/10/14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Ms Natalya Lupanova

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwpd services LTD\certificate issued on 14/07/14

Documents

View document PDF

Change of name by resolution

Date: 14 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalya Lupanova

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEYCREST LIMITED

63 THE CHASE,SURREY,SM6 8LZ

Number:05318520
Status:ACTIVE
Category:Private Limited Company

BIMCLAD LTD

65, THE OAKS,GLOUCESTER,GL4 5WP

Number:11216478
Status:ACTIVE
Category:Private Limited Company

COGRESS (UK) VILLIERS AVENUE SURBITON LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:10941012
Status:ACTIVE
Category:Private Limited Company

PATHWAYS THROUGH TRAUMA LIMITED

284 CLIFTON DRIVE SOUTH,ST ANNES LYTHAM ST ANNES,FY8 1LH

Number:05775216
Status:LIQUIDATION
Category:Private Limited Company

SELF SELECT DISTRIBUTION LIMITED

DISTRIBUTION HOUSE UNIT 3 BRIDGEBANK INDUSTRIAL ESTATE,HORWICH,BL6 7PD

Number:05842522
Status:ACTIVE
Category:Private Limited Company

THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

UNIT 8A GREEN LANE BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:03551620
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