Advanced company searchLink opens in new window

RSL NO.36 LIMITED

Company number 03851582

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)
15 Mar 2024 TM01 Termination of appointment of Residual Services Corporate Director Limited as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Robert Paul Flach as a director on 14 March 2024
09 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
31 May 2022 CERTNM Company name changed constellation underwriting LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
04 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Nov 2021 AA Full accounts made up to 31 December 2020
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Robert Paul Flach as a director on 25 November 2020
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
07 Sep 2020 TM01 Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020
09 Jan 2020 AP02 Appointment of Residual Services Corporate Director Limited as a director on 7 January 2020
08 Jan 2020 PSC02 Notification of Residual Services Limited as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of Beresford Robert Winder White as a person with significant control on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of Beresford Robert Winder White as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Marcus Gary Warner as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Christopher John Rupert Fairs as a director on 7 January 2020
08 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 Sep 2018 TM01 Termination of appointment of Amber Elizabeth White as a director on 13 August 2018
25 Sep 2018 CH01 Director's details changed for Mr Beresford Robert Winder White on 25 September 2018