REGIONAL CONTRACTING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09309316 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
REGIONAL CONTRACTING SOLUTIONS LIMITED is an active private limited company with number 09309316. It was incorporated 9 years, 6 months, 17 days ago, on 13 November 2014. The company address is 2 Kimberley Road 2 Kimberley Road, Bolton, BL1 7HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Jan 2024
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 03 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: 7 Lower Drake Fold West Houghton Bolton Lancashire BL5 2RE
New address: 2 Kimberley Road Astley Bridge Bolton BL1 7HZ
Change date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093093160001
Charge creation date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 25 Dec 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change person director company with change date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-23
Officer name: Peter Morrison
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-23
New address: 7 Lower Drake Fold West Houghton Bolton Lancashire BL5 2RE
Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
Documents
Some Companies
78 MEADOW ROAD MANAGEMENT LIMITED
32 MORTON ROAD,LONDON,N1 3BD
Number: | 05443460 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 03556304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 09396140 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MONKS CRESCENT,ADDLESTONE,KT15 1UX
Number: | 10583434 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 LONDON ROAD,WATERLOOVILLE,PO7 7HB
Number: | 11733669 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11950329 |
Status: | ACTIVE |
Category: | Private Limited Company |