- Company Overview for RSM VEHICLE ASSETS LIMITED (08922336)
- Filing history for RSM VEHICLE ASSETS LIMITED (08922336)
- People for RSM VEHICLE ASSETS LIMITED (08922336)
- Charges for RSM VEHICLE ASSETS LIMITED (08922336)
- More for RSM VEHICLE ASSETS LIMITED (08922336)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | MR01 | Registration of charge 089223360001, created on 17 October 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Peartree Farm Mole Hill Green Felsted Dunmow Essex CM6 3JP on 18 October 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Jan 2022 | AP01 | Appointment of Ms April Anne Rowley as a director on 22 December 2021 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
06 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Nigel Robert Harvey on 27 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Irina Polyakova as a secretary on 29 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |