- Company Overview for R S FLAVOUR INGREDIENTS LIMITED (07499472)
- Filing history for R S FLAVOUR INGREDIENTS LIMITED (07499472)
- People for R S FLAVOUR INGREDIENTS LIMITED (07499472)
- Charges for R S FLAVOUR INGREDIENTS LIMITED (07499472)
- More for R S FLAVOUR INGREDIENTS LIMITED (07499472)
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) |
---|---|---|---|
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
09 Feb 2023 | RP04AP01 | Second filing for the appointment of Mr Mark Hirons as a director | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | AP01 |
Appointment of Mr Mark Hirons as a director on 18 July 2019
|
|
18 Jul 2019 | AD01 | Registered office address changed from Unit 3 Jwp Business Park Nicolson Way Burton on Trent Staffordshire DE14 2AW to 10-15 Meadow Lane Industrial Park Ellesmere Port CH65 4TY on 18 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Richard Ian Scotney as a director on 18 July 2019 | |
18 Jul 2019 | PSC02 | Notification of Uil Blending Solutions Limited as a person with significant control on 18 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Richard Ian Scotney as a person with significant control on 18 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mrs Lorna Hirons as a director on 18 July 2019 | |
27 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Sarah Elizabeth Scotney as a director on 26 March 2016 |