RS COMMERCIAL LTD

Unit 3b Wentworth House Maple Court Unit 3b Wentworth House Maple Court, Barnsley, S75 3DP, South Yorkshire, England
StatusACTIVE
Company No.11821802
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

RS COMMERCIAL LTD is an active private limited company with number 11821802. It was incorporated 5 years, 3 months, 5 days ago, on 12 February 2019. The company address is Unit 3b Wentworth House Maple Court Unit 3b Wentworth House Maple Court, Barnsley, S75 3DP, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118218020007

Charge creation date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118218020005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118218020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118218020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 118218020006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118218020003

Charge creation date: 2021-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118218020004

Charge creation date: 2021-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 118218020005

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vipul Sharma

Change date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vipul Sharma

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: 267a Manchester Road Millhouse Green Sheffield S36 9NP England

Change date: 2021-03-03

New address: Unit 3B Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: 9 Norville Terrace Headingley Lane Leeds LS6 1BS United Kingdom

New address: 267a Manchester Road Millhouse Green Sheffield S36 9NP

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118218020002

Charge creation date: 2019-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118218020001

Charge creation date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jitendrakumar Maganlal Parmer

Cessation date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Jitendrakumar Maganlal Parmer

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHE DEVELOPMENTS LTD

40A THEYDON ROAD,LONDON,E5 9NA

Number:08759931
Status:ACTIVE
Category:Private Limited Company

DJ SERVICES (NW) LIMITED

19 LAUDERDALE AVENUE,THORNTON-CLEVELEYS,FY5 3JP

Number:11082660
Status:ACTIVE
Category:Private Limited Company

EDIAL DEVELOPMENTS LTD

4TH FLOOR COLMORE GATE 2-6,BIRMINGHAM,B3 2QD

Number:09287717
Status:ACTIVE
Category:Private Limited Company

J D WARD INVESTMENTS LIMITED

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:08758022
Status:ACTIVE
Category:Private Limited Company

LAMING + SON (CHELSEA) LIMITED

4 BODIAM CLOSE,HORSHAM,RH13 9XW

Number:03689885
Status:ACTIVE
Category:Private Limited Company

SALT END POWER LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10700002
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