Advanced company searchLink opens in new window

RCS MAINTENANCE GROUP LIMITED

Company number 10940709

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2019
22 Feb 2021 AD01 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to Vicarage Corner House 219 Burton Road Derby DE23 6AE on 22 February 2021
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
06 Jul 2020 PSC04 Change of details for Mr Anthony Terry Eleftheriou as a person with significant control on 1 May 2020
06 Jul 2020 CH01 Director's details changed for Mr Anthony Terry Eleftheriou on 1 May 2020
29 Apr 2020 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on 29 April 2020
10 Dec 2019 PSC04 Change of details for Mr Anthony Terry Eleftheriou as a person with significant control on 10 December 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Jun 2019 PSC01 Notification of Anthony Terry Eleftheriou as a person with significant control on 2 February 2018
04 Jun 2019 PSC07 Cessation of Gavin Read as a person with significant control on 2 February 2018
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Gavin Read as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Anthony Terry Eleftheriou as a director on 2 February 2018
31 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-31
  • GBP 100