This company is commonly known as Rss (services) Limited. The company was founded 24 years ago and was given the registration number 03982652. The firm's registered office is in . You can find them at 12 Errol Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RSS (SERVICES) LIMITED |
---|---|---|
Company Number | : | 03982652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Errol Street, London, EC1Y 8LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Division Of Epidemiology & Biostatistics, Licamm, Room 8.49d, Worsley Building, Clarendon Way, Leeds, England, LS2 9JT | Director | 30 November 2016 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 01 September 2023 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 01 February 2020 | Active |
Garden Cottage, 1 Linden Grove, Canterbury, England, CT2 8AB | Director | 30 January 2013 | Active |
9 Arlington Close, The Woodlands, Newport, NP20 6QF | Director | 16 June 2004 | Active |
St Vincents Cottage, French Drove, Peterborough, PE6 0PE | Secretary | 08 September 2008 | Active |
66 Moreland Court, Finchley Road, London, NW2 2TN | Secretary | 28 April 2000 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 28 April 2000 | Active |
16 Charity Farm Chase, Billericay, CM12 9LF | Director | 28 April 2000 | Active |
The Chase, Burton Close Drive, Haddon Road, Bakewell, DE45 1BG | Director | 28 April 2000 | Active |
University Of Leeds, Division Of Biostatistics, Level 8, Worsley Building, Leeds, England, LS2 9JT | Director | 31 January 2013 | Active |
St Vincents Cottage, French Drove, Peterborough, PE6 0PE | Director | 08 September 2008 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 11 May 2016 | Active |
9 Richmond Crescent, Highams Park, London, E4 9RT | Director | 28 April 2000 | Active |
66 Moreland Court, Finchley Road, London, NW2 2TN | Director | 28 April 2000 | Active |
The Manor, 6 Main Road Thurlby, Bourne, PE10 0EG | Director | 18 April 2007 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 13 May 2011 | Active |
Lady Margaret Hall, Norham Gardens, Oxford, OX2 6QA | Director | 09 July 2003 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 28 March 2012 | Active |
12 Errol Street, London, EC1Y 8LX | Director | 23 October 2020 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 28 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.