Company NameRSE Environmental Services Limited
Company StatusDissolved
Company Number08147202
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Russell Anthony Stilwell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 August 2017Delivered on: 4 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
4 September 2017Registration of charge 081472020001, created on 31 August 2017 (22 pages)
4 September 2017Registration of charge 081472020001, created on 31 August 2017 (22 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
10 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Director's details changed for Mr Russell Anthony Stilwell on 18 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Russell Anthony Stilwell on 18 July 2015 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015 (1 page)
9 September 2014Change of name notice (1 page)
9 September 2014Change of name notice (1 page)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
27 September 2012Registered office address changed from 7 Hornsby Square Southfields Business Park Laindon Essex SS16 5SD United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 7 Hornsby Square Southfields Business Park Laindon Essex SS16 5SD United Kingdom on 27 September 2012 (1 page)
18 July 2012Incorporation (36 pages)
18 July 2012Incorporation (36 pages)