Advanced company searchLink opens in new window

RSJ2 ENERGY LIMITED

Company number 08705901

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)
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 PSC05 Change of details for Ma020 Ltd as a person with significant control on 16 May 2023
16 May 2023 AD01 Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 16 May 2023
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 13 September 2022
15 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 MR01 Registration of charge 087059010004, created on 3 September 2021
22 Jul 2021 CH01 Director's details changed for Mr Joseph David Winton on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr John Edward Pearson on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Simon Edward Coles on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Mark Thomas Felstead on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 22 July 2021
13 Apr 2021 PSC02 Notification of Ma020 Ltd as a person with significant control on 12 April 2021
13 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 13 April 2021
01 Apr 2021 PSC08 Notification of a person with significant control statement
01 Apr 2021 PSC07 Cessation of Ma020 Ltd as a person with significant control on 1 April 2021
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CH01 Director's details changed for Mr Simon Edward Coles on 15 April 2019
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates