Advanced company searchLink opens in new window

RUTH BILLS CONSULTING LTD

Company number 09560806

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 Jun 2022 CH01 Director's details changed for Miss Ruth Michelle Bills on 29 June 2022
29 Jun 2022 PSC04 Change of details for Miss Ruth Michelle Bills as a person with significant control on 29 June 2022
29 Jun 2022 PSC07 Cessation of Wayne I'anson as a person with significant control on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 17 Beaufort Square Cardiff CF24 2TT Wales to Suite 100 45 Salisbury Road Cardiff CF24 4AB on 29 June 2022
29 Jun 2022 TM01 Termination of appointment of Wayne I'anson as a director on 29 June 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 30 April 2020
08 May 2020 AD01 Registered office address changed from 42 Bradley Street Cardiff CF24 1PE Wales to 17 Beaufort Square Cardiff CF24 2TT on 8 May 2020
08 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 May 2019 PSC01 Notification of Wayne I'anson as a person with significant control on 13 May 2019
10 May 2019 AP01 Appointment of Mr Wayne I'anson as a director on 1 May 2019
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 35 Emerald Street Cardiff CF24 1QA Wales to 42 Bradley Street Cardiff CF24 1PE on 7 February 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Aug 2016 AD01 Registered office address changed from 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG Wales to 35 Emerald Street Cardiff CF24 1QA on 15 August 2016
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
29 Apr 2015 CH01 Director's details changed for Miss Ruth Michelle Bills on 24 April 2015
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted