Rs Air Conditioning Services Ltd was established in 2008, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYSOE, Robert John Leonard | 10 April 2008 | - | 1 |
CARTER, Roy | 23 July 2008 | 10 February 2010 | 1 |
HUMPHRIES, Paul Anthony | 10 April 2008 | 10 February 2010 | 1 |
TYSOE, Alison Lorraine | 18 August 2008 | 20 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
MR04 - N/A | 08 June 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AD01 - Change of registered office address | 22 February 2017 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 22 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 29 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 16 April 2010 | |
AD01 - Change of registered office address | 14 November 2009 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
CERTNM - Change of name certificate | 30 May 2008 | |
NEWINC - New incorporation documents | 10 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 June 2009 | Fully Satisfied |
N/A |
Debenture | 18 March 2009 | Outstanding |
N/A |