Advanced company searchLink opens in new window

RURAL SOLUTIONS LIMITED

Company number 06839914

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 MA Memorandum and Articles of Association
21 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 SH08 Change of share class name or designation
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,264
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of James Morland Del Mar as a director on 28 September 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 MR01 Registration of charge 068399140001, created on 4 April 2019
27 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from PO Box BD23 1DR Rural Solutions Limited Canalside House Brewery Lane Skipton North Yorkshire to Rural Solutions Limited, Canalside House Brewery Lane Skipton North Yorkshire BD23 1DR on 18 February 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 SH08 Change of share class name or designation
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 Jan 2018 CH01 Director's details changed for Mr Robert Andrew Hindle on 3 January 2018
03 Nov 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
26 Sep 2017 AP01 Appointment of Heather Jane Hancock as a director on 31 August 2017
26 Sep 2017 AP01 Appointment of Mr James Morland Del Mar as a director on 4 September 2017