Founded in 2003, Rss (Holdings) Ltd have registered office in Bolton, it's status in the Companies House registry is set to "Active". The organisation has only one director listed in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Carole Anne | 01 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 03 April 2018 | |
AD01 - Change of registered office address | 24 January 2018 | |
CH03 - Change of particulars for secretary | 24 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AD01 - Change of registered office address | 29 June 2015 | |
AP03 - Appointment of secretary | 01 April 2015 | |
TM02 - Termination of appointment of secretary | 31 March 2015 | |
TM02 - Termination of appointment of secretary | 31 March 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 10 December 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 14 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
CH03 - Change of particulars for secretary | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 22 March 2005 | |
225 - Change of Accounting Reference Date | 10 February 2005 | |
363s - Annual Return | 08 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
RESOLUTIONS - N/A | 17 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
NEWINC - New incorporation documents | 10 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 July 2003 | Outstanding |
N/A |