About

Registered Number: 04730139
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: Block A Platinum Business Park, Hall Lane, Bolton, BL6 4FU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Carole Anne 01 April 2015 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.