R D E SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 21/05/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT BALDWIN / 21/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT BALDWIN / 19/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 29/06/2011

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE BALDWIN / 29/06/2011

View Document

27/04/1227 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ROBERT BALDWIN / 08/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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