UKBizDB.co.uk

RSS (SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:12 Errol Street, London, EC1Y 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Division Of Epidemiology & Biostatistics, Licamm, Room 8.49d, Worsley Building, Clarendon Way, Leeds, England, LS2 9JT

Director30 November 2016Active
12 Errol Street, London, EC1Y 8LX

Director01 September 2023Active
12 Errol Street, London, EC1Y 8LX

Director01 February 2020Active
Garden Cottage, 1 Linden Grove, Canterbury, England, CT2 8AB

Director30 January 2013Active
9 Arlington Close, The Woodlands, Newport, NP20 6QF

Director16 June 2004Active
St Vincents Cottage, French Drove, Peterborough, PE6 0PE

Secretary08 September 2008Active
66 Moreland Court, Finchley Road, London, NW2 2TN

Secretary28 April 2000Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary28 April 2000Active
16 Charity Farm Chase, Billericay, CM12 9LF

Director28 April 2000Active
The Chase, Burton Close Drive, Haddon Road, Bakewell, DE45 1BG

Director28 April 2000Active
University Of Leeds, Division Of Biostatistics, Level 8, Worsley Building, Leeds, England, LS2 9JT

Director31 January 2013Active
St Vincents Cottage, French Drove, Peterborough, PE6 0PE

Director08 September 2008Active
12 Errol Street, London, EC1Y 8LX

Director11 May 2016Active
9 Richmond Crescent, Highams Park, London, E4 9RT

Director28 April 2000Active
66 Moreland Court, Finchley Road, London, NW2 2TN

Director28 April 2000Active
The Manor, 6 Main Road Thurlby, Bourne, PE10 0EG

Director18 April 2007Active
12 Errol Street, London, EC1Y 8LX

Director13 May 2011Active
Lady Margaret Hall, Norham Gardens, Oxford, OX2 6QA

Director09 July 2003Active
12 Errol Street, London, EC1Y 8LX

Director28 March 2012Active
12 Errol Street, London, EC1Y 8LX

Director23 October 2020Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director28 April 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.