Advanced company searchLink opens in new window

WELLS RSB LTD

Company number 11557727

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jun 2024 AD01 Registered office address changed from 52a Spring Grove Road Hounslow Middlesex TW3 4BN United Kingdom to 118 st. Margarets Road Twickenham TW1 2AA on 12 June 2024
30 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
26 Sep 2018 PSC04 Change of details for Mr Surinder Singh as a person with significant control on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Surinder Singh Benny on 26 September 2018