RSCS LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/12/2230 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

25/12/2125 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Registered office address changed from 30a Bedford Place Southampton SO15 2DG to 84 Church Lane Long Clawson Melton Mowbray LE14 4nd on 2021-08-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
01/03/141 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
26/03/1326 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document



13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH LAMB / 20/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM MAYFLOWER HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM MAYFLOWER HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: ROSSELL HICKS TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 ROSSELL HICKS TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/014 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company