Advanced company searchLink opens in new window

RSS JET CENTRE (PRESTWICK) LIMITED

Company number 05653923

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)
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Dec 2019 AP01 Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Daniel David Ruback as a director on 6 December 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 AP01 Appointment of Mr John Angus Smith as a director on 8 July 2019
31 May 2019 TM01 Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 CH01 Director's details changed for Mr Daniel David Ruback on 6 June 2017
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Dec 2016 AUD Auditor's resignation
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 AP01 Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016
26 Jul 2016 TM01 Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016
18 Apr 2016 AD01 Registered office address changed from Britannia House Frank Lester Way London Luton Airport Luton LU2 9NQ to Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH on 18 April 2016
22 Feb 2016 TM01 Termination of appointment of David Eugene Barnes as a director on 5 February 2016
18 Feb 2016 AP01 Appointment of Mr Daniel David Ruback as a director on 5 February 2016
18 Feb 2016 AP01 Appointment of Mr Mark Robin Johnstone as a director on 5 February 2016
16 Feb 2016 TM01 Termination of appointment of Ray Allen Ashcraft as a director on 5 February 2016
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014