ROAD SAFETY CONSULTING LIMITED

05225549
4 PARAMORE CLOSE WHETSTONE LEICESTER LE8 6EY

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 2 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 3 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 3 Buy now
09 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Kevin Seymour) 2 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Malcolm Keith Gandy) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Hilary Emily Gandy) 1 Buy now
30 Nov 2015 officers Appointment of director (Mr Kevin Seymour) 2 Buy now
30 Nov 2015 officers Appointment of director (Mrs Elaine Ann Bingham) 2 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
07 Sep 2015 officers Appointment of secretary (Elaine Bingham) 2 Buy now
07 Sep 2015 officers Termination of appointment of secretary (Hilary Emily Gandy) 1 Buy now
23 Jun 2015 resolution Resolution 2 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
04 May 2011 officers Change of particulars for director (Hilary Emily Gandy) 2 Buy now
04 May 2011 officers Change of particulars for secretary (Hilary Emily Gandy) 2 Buy now
04 May 2011 officers Change of particulars for director (Malcolm Keith Gandy) 2 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 annual-return Return made up to 08/09/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
08 Sep 2008 address Location of debenture register 1 Buy now
08 Sep 2008 address Location of register of members 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH 1 Buy now
24 Jan 2008 accounts Annual Accounts 7 Buy now
04 Oct 2007 annual-return Return made up to 08/09/07; full list of members 3 Buy now
27 Feb 2007 accounts Annual Accounts 7 Buy now
11 Oct 2006 annual-return Return made up to 08/09/06; full list of members 5 Buy now
15 May 2006 address Location of register of members 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead CO9 3RH 1 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Mar 2006 accounts Annual Accounts 6 Buy now
23 Sep 2005 annual-return Return made up to 08/09/05; full list of members 5 Buy now
22 Oct 2004 address Location of register of members 1 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: 16 station road wivenhoe colchester essex CO7 9DH 1 Buy now
21 Oct 2004 capital Ad 08/10/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2004 incorporation Incorporation Company 16 Buy now