Advanced company searchLink opens in new window

RSCO 3750 LIMITED

Company number 11580151

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)
17 Jan 2020 AP01 Appointment of Mr Stuart Allan George as a director on 10 December 2019
17 Jan 2020 TM01 Termination of appointment of Steven John Radford as a director on 19 December 2019
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
01 Oct 2019 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
01 Oct 2019 CH01 Director's details changed for Mr Oliver James Millican on 15 November 2018
19 Oct 2018 SH08 Change of share class name or designation
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 CERTNM Company name changed windward generation LIMITED\certificate issued on 12/10/18
  • NM04 ‐ Change of name by provision in articles
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 10,000
10 Oct 2018 AP01 Appointment of Mr Steven John Radford as a director on 26 September 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 8,000
10 Oct 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 2