Advanced company searchLink opens in new window

REGIONAL CONTRACT SERVICES LIMITED

Company number 05100805

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with updates
24 May 2023 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG to 1 Bethwin Road London SE5 0SN on 24 May 2023
18 Jan 2023 AD01 Registered office address changed from 1 Bethwin Road London SE5 0SN to 5 Chancery Lane London WC2A 1LG on 18 January 2023
18 Jan 2023 AP03 Appointment of Stefano Cabras as a secretary on 28 November 2022
18 Jan 2023 TM02 Termination of appointment of William Stephen Proctor as a secretary on 28 November 2022
18 Jan 2023 TM01 Termination of appointment of Ana Sandra De Jesus Mendonca as a director on 28 November 2022
18 Jan 2023 TM01 Termination of appointment of Manuel Antonio De Sousa Jardim as a director on 28 November 2022
18 Jan 2023 TM01 Termination of appointment of William Stephen Proctor as a director on 28 November 2022
18 Jan 2023 AP01 Appointment of Mr David Pickering as a director on 28 November 2022
18 Jan 2023 AP01 Appointment of Stefano Cabras as a director on 28 November 2022
18 Jan 2023 AP01 Appointment of Mr Charlie Daniel Mowat as a director on 28 November 2022
13 Dec 2022 PSC02 Notification of Standard Office Cleaning (Uk) Limited as a person with significant control on 28 November 2022
13 Dec 2022 PSC07 Cessation of William Stephen Proctor as a person with significant control on 28 November 2022
13 Dec 2022 PSC07 Cessation of Manuel Jardim as a person with significant control on 28 November 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 April 2004
  • GBP 1,000
10 Nov 2022 PSC07 Cessation of Manuel Antonio De Sousa Jardim as a person with significant control on 5 July 2022
10 Nov 2022 PSC01 Notification of Manuel Antonio De Sousa Jardim as a person with significant control on 6 April 2016
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Nov 2020 TM01 Termination of appointment of Rebecca Fern Proctor as a director on 29 October 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 April 2020