RENTAL SOLUTIONS LIMITED

20 Rannoch Close Rannoch Close, Edgware, HA8 8BU, England
StatusACTIVE
Company No.10154823
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

RENTAL SOLUTIONS LIMITED is an active private limited company with number 10154823. It was incorporated 8 years, 1 month, 20 days ago, on 28 April 2016. The company address is 20 Rannoch Close Rannoch Close, Edgware, HA8 8BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Reece Kennedy

Notification date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

New address: 20 Rannoch Close Rannoch Close Edgware HA8 8BU

Old address: Unit 2 Packhorse Place Watling Street Kensworth Dunstable LU6 3QL England

Change date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Reece Kennedy

Change date: 2024-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-01

Officer name: Karen Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Karen Brown

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Brown

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Brown

Appointment date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2024

Action Date: 24 Feb 2024

Category: Address

Type: AD01

New address: Unit 2 Packhorse Place Watling Street Kensworth Dunstable LU6 3QL

Old address: Unit 2 Packhorse Place Watling Street Kensworth Dunstable LU6 3QL England

Change date: 2024-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2024

Action Date: 24 Feb 2024

Category: Address

Type: AD01

New address: Unit 2 Packhorse Place Watling Street Kensworth Dunstable LU6 3QL

Change date: 2024-02-24

Old address: 4a Glengall Road Edgware HA8 8TD England

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Daniel Howard

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Daniel Alan Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: 4a 4a Glengall Road Broadlands Parade Edgware HA8 8TD England

New address: 4a Glengall Road Edgware HA8 8TD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

New address: 4a 4a Glengall Road Broadlands Parade Edgware HA8 8TD

Old address: 29a Market Square Biggleswade SG18 8AQ England

Change date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Howard

Notification date: 2021-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Karen Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Karen Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 29a Market Square Biggleswade SG18 8AQ

Old address: 160 Kemp House City Road London EC1V 2NX England

Change date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Daniel Alan Howard

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Jordan Reece Kennedy

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Andrew Phillip Burrows

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-13

Psc name: Karen Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Andrew Phillip Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Brown

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: 19 Pillinge Road Stewartby Bedford Bedfordshire MK43 9NW United Kingdom

New address: 160 Kemp House City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG DATA INTERNATIONAL LIMITED

SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW

Number:10390258
Status:ACTIVE
Category:Private Limited Company

ELDORET LIMITED

32 COLERAINE ROAD,LONDON,N8 0QL

Number:11388591
Status:ACTIVE
Category:Private Limited Company

FIGTREE INDUSTRIES LIMITED

3 PROSPECT COTTAGES,SHREWSBURY,SY5 0LR

Number:06393785
Status:ACTIVE
Category:Private Limited Company

LAUNCHCOM INTERNATIONAL LIMITED

26 ALEXANDRA ROAD,SOUTHAMPTON,SO30 0DP

Number:07163067
Status:ACTIVE
Category:Private Limited Company

MULTIPLY GLOBAL LTD

29 85 PANKHURST AVENUE,BRIGHTON,BN2 9AE

Number:09472193
Status:ACTIVE
Category:Private Limited Company

SHOOTMEDIA LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:05448459
Status:LIQUIDATION
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