Advanced company searchLink opens in new window

RSK CONTRACTING (UK) LIMITED

Company number 09533713

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
11 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
17 Jul 2017 AD01 Registered office address changed from 35 Winterbourne Road Dagenham Essex RM8 2JY to 69 Mount Road Penn Wolverhampton WV4 5SS on 17 July 2017
16 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
02 May 2015 CH01 Director's details changed for Mr Sukwinder Singh Kang on 2 May 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
19 Apr 2015 CH01 Director's details changed for Mr Sukwinder Kang on 19 April 2015
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted