Advanced company searchLink opens in new window

REPORTING SUPPORT TEAM LIMITED

Company number 09781628

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)
21 Jun 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2023
21 Jun 2023 600 Appointment of a voluntary liquidator
11 May 2023 LIQ07 Removal of liquidator by creditors
11 May 2023 LIQ07 Removal of liquidator by creditors
10 Nov 2022 AD01 Registered office address changed from Jubilee House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 10 November 2022
10 Nov 2022 600 Appointment of a voluntary liquidator
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 22 July 2022
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 22 July 2021
02 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
10 Aug 2020 600 Appointment of a voluntary liquidator
10 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 AD01 Registered office address changed from 30 Crown Place Liverpool Street London EC2A 4EB England to Jubilee House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 August 2020
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
09 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
27 Sep 2019 CH01 Director's details changed for Mr Iain Edward Thomas St John on 27 September 2019
03 Sep 2019 PSC01 Notification of Iain Edward Thomas St. John as a person with significant control on 1 June 2019
03 Sep 2019 PSC01 Notification of Stephen Howard Jones as a person with significant control on 1 June 2019
29 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 May 2019
17 Jul 2019 PSC07 Cessation of Otter Group Holdings Limited as a person with significant control on 1 June 2019
17 Jul 2019 AD01 Registered office address changed from 25 Mathews Close Halstead Essex CO9 2BJ England to 30 Crown Place Liverpool Street London EC2A 4EB on 17 July 2019
17 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Jun 2019 TM01 Termination of appointment of Susan Jones as a director on 5 June 2019