About

Registered Number: 06561092
Date of Incorporation: 10/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 12 Malting Square, Broadway Shopping Centre, Yaxley, Peterborough, PE7 3JJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Fully Satisfied

N/A

Debenture 18 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.