Advanced company searchLink opens in new window

RHI INDUSTRIALS LIMITED

Company number 04233669

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)
29 Nov 2023 AA Full accounts made up to 28 February 2023
17 Oct 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
03 Aug 2023 MR04 Satisfaction of charge 042336690003 in full
03 Aug 2023 MR04 Satisfaction of charge 042336690004 in full
27 Jun 2023 CERTNM Company name changed r h irving industrials LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
20 May 2023 SH02 Sub-division of shares on 2 May 2023
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 SH02 Sub-division of shares on 2 March 2023
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 SH08 Change of share class name or designation
09 May 2023 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 2 May 2023
09 May 2023 PSC02 Notification of Mitie Limited as a person with significant control on 2 May 2023
09 May 2023 PSC07 Cessation of Gavin Midwood Dunn as a person with significant control on 2 May 2023
09 May 2023 AD01 Registered office address changed from Hylton House, Borders Business Park, Longtown Carlisle Cumbria CA6 5TD to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 9 May 2023
09 May 2023 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2 May 2023
09 May 2023 TM01 Termination of appointment of Mark Rodger Cowley Souter as a director on 2 May 2023
09 May 2023 TM02 Termination of appointment of Louisa Mary Dunn as a secretary on 2 May 2023
09 May 2023 TM01 Termination of appointment of Richard Hylton Irving as a director on 2 May 2023
09 May 2023 TM01 Termination of appointment of Bryan Stuart Hazon Field as a director on 2 May 2023
09 May 2023 TM01 Termination of appointment of Gavin Midwood Dunn as a director on 2 May 2023
09 May 2023 TM01 Termination of appointment of Angela May Dodd as a director on 2 May 2023
09 May 2023 AP01 Appointment of Mr Jeremy Mark Williams as a director on 2 May 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 1,719