Advanced company searchLink opens in new window

RESIDENTIAL SERVICES LIMITED

Company number 00688958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Micro company accounts made up to 25 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
12 Jun 2023 TM01 Termination of appointment of John David Smith as a director on 10 May 2023
03 Feb 2023 AA Micro company accounts made up to 25 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 25 March 2021
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 25 March 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
21 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 25 March 2019
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
05 Jun 2018 AA Micro company accounts made up to 25 March 2018
10 Aug 2017 AA Micro company accounts made up to 25 March 2017
24 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
23 Jun 2017 AP01 Appointment of Mr John David Burns as a director on 7 September 2016
23 Jun 2017 TM01 Termination of appointment of Isabel Mary Blanche Ettedgui as a director on 12 January 2017
23 Jun 2017 TM01 Termination of appointment of Susan Burns as a director on 7 September 2016
19 Dec 2016 AA Total exemption full accounts made up to 25 March 2016
08 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
17 Dec 2015 AA Total exemption full accounts made up to 25 March 2015
30 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
29 Jul 2015 AP03 Appointment of Mr Gary Terence Andrews as a secretary on 23 July 2015
29 Jul 2015 TM02 Termination of appointment of Courtney Leyland Manton as a secretary on 18 July 2015