R S DESIGN & TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-05-19 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-30 |
02/12/242 December 2024 | Change of details for Mr Richard Rhodes as a person with significant control on 2017-06-26 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-19 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | DIRECTOR APPOINTED MRS JO-AN RHODES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RHODES |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM UNIT 24 SOLENT INDUSTRIAL ESTATE HEDGEEND SOUTHAMPTON SO30 2FY |
26/06/1726 June 2017 | Registered office address changed from , Unit 24 Solent Industrial Estate, Hedgeend, Southampton, SO30 2FY to 101 Botley Road Romsey SO51 5RQ on 2017-06-26 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JASON INSCH |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR RICHARD LESLIE RHODES |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNBAR |
28/02/1528 February 2015 | DIRECTOR APPOINTED MR JASON INSCH |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYONS |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | DIRECTOR APPOINTED MR ROBERT ASHLEY DUNBAR |
25/02/1425 February 2014 | 17/02/14 STATEMENT OF CAPITAL GBP 40 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES |
08/02/138 February 2013 | Registered office address changed from , 29 Carlton Crescent, Southampton, SO15 2EW, United Kingdom on 2013-02-08 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW UNITED KINGDOM |
21/01/1321 January 2013 | DIRECTOR APPOINTED MR TIMOTHY RAYNER LYONS |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/06/1217 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISEMAN |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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