Advanced company searchLink opens in new window

RS FABRICATION & ENGINEERING SERVICES LIMITED

Company number 08414664

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 PSC04 Change of details for Mr James Anthony Sambrook as a person with significant control on 21 January 2021
21 Jan 2021 PSC04 Change of details for Mr Roy Charles Sambrook as a person with significant control on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Roy Charles Sambrook on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr James Anthony Sambrook on 21 January 2021
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 AD01 Registered office address changed from Unit 1 and 2 Frederick William Street Willenhall West Midlands WV13 1NE England to Building 16 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HR on 25 April 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
09 Jan 2018 CH01 Director's details changed for Mr James Anthony Sambrook on 9 January 2018
09 Jan 2018 PSC04 Change of details for Mr James Anthony Sambrook as a person with significant control on 9 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 AD01 Registered office address changed from Unit 7 Ashmore Lake Way Willenhall West Midlands WV12 4LF to Unit 1 and 2 Frederick William Street Willenhall West Midlands WV13 1NE on 24 May 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2