- Company Overview for WELLS RSB LTD (11557727)
- Filing history for WELLS RSB LTD (11557727)
- People for WELLS RSB LTD (11557727)
- More for WELLS RSB LTD (11557727)
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 |