Advanced company searchLink opens in new window

R.S.O. PUBLISHING LIMITED

Company number 00937365

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 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Jun 2023 AD01 Registered office address changed from Barton Manor East Cowes Isle of Wight PO32 6LB to C/O the Robert Stigwood Organisation Ltd Suite 17 Mill Court Furrlongs Newport Isle of Wight PO30 2AA on 23 June 2023
11 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2017 CH01 Director's details changed for Mr Patrick Alfred Bywalski on 30 April 2016
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 CH03 Secretary's details changed for Angela Cotton on 31 December 2016
08 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Feb 2016 CH01 Director's details changed for Mr Patrick Alfred Bywalski on 1 January 2016
30 Jan 2016 TM01 Termination of appointment of Robert Colin Stigwood as a director on 4 January 2016
30 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100