Advanced company searchLink opens in new window

RSH&V INSTALLATIONS LTD

Company number 08064480

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 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
30 May 2023 PSC04 Change of details for Mr Robert Splaine as a person with significant control on 16 May 2023
30 May 2023 CH01 Director's details changed for Mr Robert John Splaine on 16 May 2023
30 May 2023 CH01 Director's details changed for Mrs Janine Splaine on 16 May 2023
30 May 2023 AD01 Registered office address changed from 5 Shawbrook Avenue Worsley Manchester Greater Manchester M28 7UE England to 78 Ellerbeck Crescent Ellenbrook Worsley Manchester Greater Manchester M28 7GP on 30 May 2023
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
13 Apr 2023 PSC04 Change of details for Mr Robert Splaine as a person with significant control on 9 March 2023
13 Apr 2023 AD01 Registered office address changed from C/O Rsh&V Installations 48a Lymefield Drive Worsley Manchester M28 1NA to 5 Shawbrook Avenue Worsley Manchester Greater Manchester M28 7UE on 13 April 2023
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
07 May 2021 SH08 Change of share class name or designation
14 Apr 2021 SH02 Sub-division of shares on 24 February 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 24/02/2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 SH08 Change of share class name or designation
14 Apr 2021 SH10 Particulars of variation of rights attached to shares
16 Mar 2021 CH01 Director's details changed for Janine Kay on 15 March 2021
03 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates