Advanced company searchLink opens in new window

RSK LAND & DEVELOPMENT ENGINEERING LIMITED

Company number 04723837

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)
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 88,754
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2023
18 Jun 2019 SH06 Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 86,886
18 Jun 2019 SH03 Purchase of own shares.
13 Jun 2019 TM02 Termination of appointment of Steven Geoffrey Mills as a secretary on 12 June 2019
13 Jun 2019 AP03 Appointment of Sally Evans as a secretary on 12 June 2019
05 Jun 2019 PSC05 Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
05 Feb 2019 MR04 Satisfaction of charge 047238370011 in full
05 Feb 2019 MR04 Satisfaction of charge 047238370010 in full
05 Feb 2019 MR04 Satisfaction of charge 047238370009 in full
05 Feb 2019 MR04 Satisfaction of charge 047238370008 in full
04 Jan 2019 AA Accounts for a small company made up to 1 April 2018
07 Nov 2018 MR01 Registration of charge 047238370012, created on 25 October 2018
01 Jun 2018 MR01 Registration of charge 047238370011, created on 25 May 2018
11 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Dec 2017 AA Accounts for a small company made up to 2 April 2017
31 Aug 2017 MR01 Registration of charge 047238370010, created on 25 August 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
27 Apr 2016 MR01 Registration of charge 047238370009, created on 20 April 2016
21 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 90,000
10 Feb 2016 AA Full accounts made up to 31 March 2015
07 Jan 2016 AP01 Appointment of Mr Mark Franklin as a director on 4 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2019
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 03/06/2015
12 Jun 2015 MR01 Registration of charge 047238370008, created on 5 June 2015