Advanced company searchLink opens in new window

RL CONTROLS LTD

Company number 10016548

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)
28 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
26 Mar 2024 TM01 Termination of appointment of Andrew William Astley as a director on 26 February 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 AP01 Appointment of Mr Andrew William Astley as a director on 2 July 2021
10 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from C/O Dse Accountants Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS England to 2 Croft Court Croft Lane Temple Grafton Alcester B49 6PW on 18 February 2021
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
13 Apr 2016 CERTNM Company name changed keely machinery (midlands) LIMITED\certificate issued on 13/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
13 Apr 2016 CONNOT Change of name notice
20 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-20
  • GBP 100