Advanced company searchLink opens in new window

R S AESTHETICS LIMITED

Company number 09941930

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)
22 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AD01 Registered office address changed from 39a Market Street Wirral CH47 2BG United Kingdom to 7 Edward Road Wirral CH47 4BH on 31 October 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 AD01 Registered office address changed from 7 Edward Road Wirral CH47 4BH England to 39a Market Street Wirral CH47 2BG on 14 October 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
22 Oct 2018 AD01 Registered office address changed from 8 Albert Road Hoylake Wirral CH47 2AB England to 7 Edward Road Wirral CH47 4BH on 22 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Jun 2017 AD01 Registered office address changed from 7 Edward Road Hoylake Wirral CH47 4BH England to 8 Albert Road Hoylake Wirral CH47 2AB on 29 June 2017
31 Jan 2017 CH01 Director's details changed for Rebecca Steed on 30 January 2017
31 Jan 2017 CH03 Secretary's details changed for Rebecca Steed on 30 January 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-08
  • GBP 1