Advanced company searchLink opens in new window

RDS HEATING & RENEWABLES LTD

Company number 09887966

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)
16 Jan 2024 AP01 Appointment of Mr James Simpson as a director on 12 January 2024
02 Nov 2023 CH01 Director's details changed for Mr Ross Stewart on 1 April 2017
02 Nov 2023 CH01 Director's details changed for Ms Amy Elizabeth Payne on 6 April 2017
02 Nov 2023 PSC04 Change of details for Mr Ross Stewart as a person with significant control on 1 April 2017
04 Oct 2023 AD01 Registered office address changed from 28 Walnut Tree Crescent Fenstanton Cambridgeshire PE28 9LE England to Ntrust Accountancy Ltd Suite 3a Kings Hall St Ives Business Park, Parsons Green St Ives Cambridgeshire PE27 4WY on 4 October 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
02 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2023 SH08 Change of share class name or designation
04 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
01 Nov 2022 CERTNM Company name changed rds plumbing & heating (cambridge) LTD\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
28 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 May 2022 AD01 Registered office address changed from Silvaco House Stocks Bridge Way St. Ives PE27 5JL England to 28 Walnut Tree Crescent Fenstanton Cambridgeshire PE28 9LE on 6 May 2022
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
07 Sep 2021 AD01 Registered office address changed from 1 Quay Court Bull Lane St Ives Huntingdon Cambridgeshire PE27 5AU United Kingdom to Silvaco House Stocks Bridge Way St. Ives PE27 5JL on 7 September 2021
27 Apr 2021 AA Micro company accounts made up to 30 November 2020
04 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
06 Apr 2017 AP01 Appointment of Ms Amy Elizabeth Payne as a director on 6 April 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016