Download leads from Nexok and grow your business. Find out more

RLH Inspection Services Limited

Documents

Total Documents55
Total Pages229

Filing History

7 August 2023Unaudited abridged accounts made up to 31 October 2022
5 August 2023Compulsory strike-off action has been discontinued
2 August 2023Unaudited abridged accounts made up to 31 October 2021
2 August 2023Confirmation statement made on 30 September 2022 with no updates
28 March 2023Registered office address changed from 212a Red Bank Road Blackpool Lancashire FY2 0HJ to 4 Riverbank Gardens Leyland PR26 7AU on 28 March 2023
11 January 2023Compulsory strike-off action has been suspended
20 December 2022First Gazette notice for compulsory strike-off
25 November 2021Confirmation statement made on 30 September 2021 with no updates
29 September 2021Micro company accounts made up to 31 October 2020
30 September 2020Confirmation statement made on 30 September 2020 with no updates
29 July 2020Micro company accounts made up to 31 October 2019
11 November 2019Confirmation statement made on 8 October 2019 with no updates
12 June 2019Micro company accounts made up to 31 October 2018
8 October 2018Confirmation statement made on 8 October 2018 with no updates
23 July 2018Micro company accounts made up to 31 October 2017
19 December 2017Confirmation statement made on 24 October 2017 with no updates
19 December 2017Confirmation statement made on 24 October 2017 with no updates
25 July 2017Total exemption small company accounts made up to 31 October 2016
25 July 2017Total exemption small company accounts made up to 31 October 2016
22 November 2016Confirmation statement made on 24 October 2016 with updates
22 November 2016Confirmation statement made on 24 October 2016 with updates
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Total exemption small company accounts made up to 31 October 2015
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
20 March 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 212a Red Bank Road Blackpool Lancashire FY2 0HJ on 20 March 2015
20 March 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 212a Red Bank Road Blackpool Lancashire FY2 0HJ on 20 March 2015
3 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
14 July 2014Total exemption small company accounts made up to 31 October 2013
14 July 2014Total exemption small company accounts made up to 31 October 2013
6 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
6 January 2014Director's details changed for Ronnie Lee Hughes on 25 October 2012
6 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
6 January 2014Director's details changed for Ronnie Lee Hughes on 25 October 2012
10 July 2013Total exemption small company accounts made up to 31 October 2012
10 July 2013Total exemption small company accounts made up to 31 October 2012
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
8 November 2011Appointment of Ronnie Lee Hughes as a director
8 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
8 November 2011Appointment of Ronnie Lee Hughes as a director
8 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
26 October 2011Termination of appointment of Graham Cowan as a director
26 October 2011Termination of appointment of Graham Cowan as a director
26 October 2011Termination of appointment of Graham Cowan as a director
26 October 2011Termination of appointment of Graham Cowan as a director
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing