Advanced company searchLink opens in new window

R AND R UTILITY SOLUTIONS LTD

Company number 10813037

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 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
28 Apr 2022 AD01 Registered office address changed from Suite 2, 3 Orford Court Leigh WN7 3XJ England to 2nd Floor Lloyd House Orford Court Greenfold Way Leigh Wigan WN7 3XJ on 28 April 2022
09 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 33 Water Lane Ashton-on-Ribble Preston Lancashire PR2 2NL England to Suite 2, 3 Orford Court Leigh WN7 3XJ on 10 November 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
14 Jul 2017 CH01 Director's details changed for Richard Mark Taylor on 12 June 2017
14 Jul 2017 PSC04 Change of details for Richard Mark Taylor as a person with significant control on 12 June 2017
03 Jul 2017 CH01 Director's details changed
26 Jun 2017 CH01 Director's details changed
23 Jun 2017 CH01 Director's details changed
12 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-12
  • GBP 2