R A S COMPLETIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 04/10/244 October 2024 | Application to strike the company off the register |
| 22/08/2422 August 2024 | Audited abridged accounts made up to 2023-12-31 |
| 21/08/2421 August 2024 | Change of details for Mr Gediminas Ziemelis as a person with significant control on 2024-07-18 |
| 16/08/2416 August 2024 | Termination of appointment of Gegams Hanamirjans as a director on 2024-08-01 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/10/234 October 2023 | Termination of appointment of Ian James Davies as a director on 2023-09-29 |
| 19/09/2319 September 2023 | Audited abridged accounts made up to 2022-12-31 |
| 29/08/2329 August 2023 | Appointment of Mr Gegams Hanamirjans as a director on 2023-06-29 |
| 29/08/2329 August 2023 | Termination of appointment of Vytis Zalimas as a director on 2023-06-29 |
| 30/06/2330 June 2023 | Registered office address changed from Building 706 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 2023-06-30 |
| 29/06/2329 June 2023 | Termination of appointment of Keiron John Mc Neill as a secretary on 2023-06-29 |
| 29/06/2329 June 2023 | Termination of appointment of Keiron John Mc Neill as a director on 2023-06-29 |
| 29/06/2329 June 2023 | Appointment of Mr Ian James Davies as a director on 2023-06-29 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Audited abridged accounts made up to 2021-12-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Termination of appointment of Helen Enid Croxford as a director on 2021-12-01 |
| 15/12/2115 December 2021 | Appointment of Mr Keiron John Mc Neill as a secretary on 2021-12-01 |
| 15/12/2115 December 2021 | Appointment of Mr Keiron John Mc Neill as a director on 2021-12-01 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-03-02 with updates |
| 11/10/2111 October 2021 | Termination of appointment of Andrew Ian Logan Tarry as a director on 2021-10-01 |
| 11/10/2111 October 2021 | Appointment of Mrs Helen Enid Croxford as a director on 2021-10-01 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/12/1910 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/03/1911 March 2019 | CURREXT FROM 28/02/2019 TO 31/05/2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/12/1730 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/04/1315 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 17/02/1217 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENKRANTZ |
| 01/04/111 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 18/11/1018 November 2010 | 18/11/10 STATEMENT OF CAPITAL GBP 106000 |
| 18/11/1018 November 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PITT / 17/02/2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSENKRANTZ / 17/02/2010 |
| 14/04/1014 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANSLEY / 17/02/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 05/05/085 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: BUILDING 165 CHURCHILL WAY BIGGIN HILL AIRPORT BIGGIN HILL KENT TN16 3BN |
| 22/02/0722 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 02/03/052 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
| 23/06/0423 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
| 13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP |
| 10/03/0410 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
| 02/03/042 March 2004 | SHARES 23/02/04 |
| 12/05/0312 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
| 04/03/034 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
| 23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 21/02/0221 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
| 17/01/0217 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/12/0121 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 16/07/0116 July 2001 | VARYING SHARE RIGHTS AND NAMES |
| 22/06/0122 June 2001 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: BUILDING 165 CHURCHILL WAY BIGGIN HILL AIRPORT, BIGGIN HILL WESTERHAM KENT TN16 3BN |
| 01/03/011 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
| 14/12/0014 December 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
| 24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
| 06/09/006 September 2000 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU |
| 25/08/0025 August 2000 | VARYING SHARE RIGHTS AND NAMES 07/08/00 |
| 25/08/0025 August 2000 | £ NC 1000/100001 07/08/00 |
| 25/08/0025 August 2000 | NC INC ALREADY ADJUSTED 07/08/00 |
| 21/06/0021 June 2000 | SECRETARY RESIGNED |
| 21/06/0021 June 2000 | NEW SECRETARY APPOINTED |
| 06/03/006 March 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
| 04/06/994 June 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
| 04/03/994 March 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
| 03/09/983 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 28/05/9828 May 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
| 31/03/9831 March 1998 | SECRETARY RESIGNED |
| 31/03/9831 March 1998 | NEW SECRETARY APPOINTED |
| 10/03/9810 March 1998 | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS |
| 30/04/9730 April 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
| 12/03/9712 March 1997 | NEW DIRECTOR APPOINTED |
| 28/02/9728 February 1997 | RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS |
| 16/01/9716 January 1997 | COMPANY NAME CHANGED RUSSELL AIRCRAFT SERVICES LTD. CERTIFICATE ISSUED ON 17/01/97 |
| 24/09/9624 September 1996 | REGISTERED OFFICE CHANGED ON 24/09/96 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU |
| 07/08/967 August 1996 | REGISTERED OFFICE CHANGED ON 07/08/96 FROM: AVELINE HAIG ROAD BIGGEN HILL KENT TN16 |
| 21/07/9621 July 1996 | REGISTERED OFFICE CHANGED ON 21/07/96 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU |
| 21/07/9621 July 1996 | DIRECTOR RESIGNED |
| 21/07/9621 July 1996 | SECRETARY RESIGNED |
| 15/04/9615 April 1996 | NEW SECRETARY APPOINTED |
| 15/04/9615 April 1996 | NEW DIRECTOR APPOINTED |
| 15/04/9615 April 1996 | REGISTERED OFFICE CHANGED ON 15/04/96 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD |
| 15/04/9615 April 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
| 22/02/9622 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R A S COMPLETIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company