Advanced company searchLink opens in new window

RLS SYSTEMS LIMITED

Company number 05307969

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2012 AD01 Registered office address changed from C/O Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ United Kingdom on 17 October 2012
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-03
16 Oct 2012 4.70 Declaration of solvency
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
14 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from C/O C/O Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ United Kingdom on 16 December 2010
08 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Feb 2010 AD01 Registered office address changed from Unit 5 Prime Parkway Prime Enterprise Park Derby DE1 3QB on 26 February 2010
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Nicholas John Payne on 7 December 2009
13 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Dec 2008 363a Return made up to 08/12/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Dec 2007 363a Return made up to 08/12/07; full list of members
21 Dec 2007 288c Secretary's particulars changed
21 Dec 2007 363a Return made up to 08/12/06; full list of members
21 Dec 2007 190 Location of debenture register
21 Dec 2007 353 Location of register of members
21 Dec 2007 287 Registered office changed on 21/12/07 from: prime parkway prime enterprise park derby DE1 3QB
16 Jul 2007 288b Director resigned