R A S COMPLETIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Audited abridged accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Change of details for Mr Gediminas Ziemelis as a person with significant control on 2024-07-18

View Document

16/08/2416 August 2024 Termination of appointment of Gegams Hanamirjans as a director on 2024-08-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Ian James Davies as a director on 2023-09-29

View Document

19/09/2319 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mr Gegams Hanamirjans as a director on 2023-06-29

View Document

29/08/2329 August 2023 Termination of appointment of Vytis Zalimas as a director on 2023-06-29

View Document

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

View Document

29/06/2329 June 2023 Termination of appointment of Keiron John Mc Neill as a secretary on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Keiron John Mc Neill as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Ian James Davies as a director on 2023-06-29

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Termination of appointment of Helen Enid Croxford as a director on 2021-12-01

View Document

15/12/2115 December 2021 Appointment of Mr Keiron John Mc Neill as a secretary on 2021-12-01

View Document

15/12/2115 December 2021 Appointment of Mr Keiron John Mc Neill as a director on 2021-12-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-03-02 with updates

View Document

11/10/2111 October 2021 Termination of appointment of Andrew Ian Logan Tarry as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mrs Helen Enid Croxford as a director on 2021-10-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/12/1730 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENKRANTZ

View Document

01/04/111 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 106000

View Document

18/11/1018 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PITT / 17/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSENKRANTZ / 17/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RANSLEY / 17/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

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

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SHARES 23/02/04

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/07/0116 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU

View Document

25/08/0025 August 2000 VARYING SHARE RIGHTS AND NAMES 07/08/00

View Document

25/08/0025 August 2000 £ NC 1000/100001 07/08/00

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 07/08/00

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED RUSSELL AIRCRAFT SERVICES LTD. CERTIFICATE ISSUED ON 17/01/97

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: AVELINE HAIG ROAD BIGGEN HILL KENT TN16

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/02/9622 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information