Advanced company searchLink opens in new window

RSE CONTROL SYSTEMS LIMITED

Company number SC181373

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)
20 Oct 2021 MR01 Registration of charge SC1813730006, created on 13 October 2021
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2021 AP01 Appointment of Mr Jason Mark Smith as a director on 21 July 2021
23 Jul 2021 AP01 Appointment of Mr Garfield Turner as a director on 21 July 2021
23 Jul 2021 AP01 Appointment of Mr Alan Harry Rayner as a director on 21 July 2021
13 Jul 2021 AP01 Appointment of Mr Steven Robert Mclachlan as a director on 14 June 2021
13 Jul 2021 AP01 Appointment of Mr Mark Livingston as a director on 14 June 2021
13 Jul 2021 AP01 Appointment of Mr Martin James Mathers as a director on 14 June 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 10,000
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 9,000
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 SH08 Change of share class name or designation
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,500
05 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2021 CERTNM Company name changed pipework systems & installation LIMITED\certificate issued on 30/04/21
  • CONNOT ‐ Change of name notice
30 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-02
13 Apr 2021 TM01 Termination of appointment of James Clark Michie as a director on 2 April 2021
17 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
17 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
17 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19