RUSPOL ACCOUNTING SERVICES LTD
Status | ACTIVE |
Company No. | 08829238 |
Category | Private Limited Company |
Incorporated | 02 Jan 2014 |
Age | 10 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
63 THE CHASE,SURREY,SM6 8LZ
Number: | 05318520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |