- Company Overview for RURAL SOLUTIONS LIMITED (06839914)
- Filing history for RURAL SOLUTIONS LIMITED (06839914)
- People for RURAL SOLUTIONS LIMITED (06839914)
- Charges for RURAL SOLUTIONS LIMITED (06839914)
- More for RURAL SOLUTIONS LIMITED (06839914)
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
|
|
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
|
|
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 |