About

Registered Number: 04665169
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Nauticalia, Ferry Lane, Shepperton, TW17 9LQ,

 

Rsl Services Ltd was founded on 13 February 2003 with its registered office in Shepperton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Powell, Joanne Elizabeth, Powell, David James, Linton, Elaine Anna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON, Elaine Anna 13 February 2003 25 January 2005 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Joanne Elizabeth 01 December 2013 - 1
POWELL, David James 25 January 2005 01 December 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 December 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
CH03 - Change of particulars for secretary 28 December 2013
AA - Annual Accounts 28 December 2013
TM01 - Termination of appointment of director 09 October 2013
SH03 - Return of purchase of own shares 08 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 February 2011
CH01 - Change of particulars for director 19 February 2011
CH03 - Change of particulars for secretary 19 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
225 - Change of Accounting Reference Date 20 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 24 August 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 March 2008 Outstanding

N/A

Debenture 29 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.