R S DESIGN & TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

02/12/242 December 2024 Change of details for Mr Richard Rhodes as a person with significant control on 2017-06-26

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS JO-AN RHODES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RHODES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM UNIT 24 SOLENT INDUSTRIAL ESTATE HEDGEEND SOUTHAMPTON SO30 2FY

View Document

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

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JASON INSCH

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR RICHARD LESLIE RHODES

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNBAR

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED MR JASON INSCH

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYONS

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 DIRECTOR APPOINTED MR ROBERT ASHLEY DUNBAR

View Document

25/02/1425 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 40

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES

View Document

08/02/138 February 2013 Registered office address changed from , 29 Carlton Crescent, Southampton, SO15 2EW, United Kingdom on 2013-02-08

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW UNITED KINGDOM

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR TIMOTHY RAYNER LYONS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1217 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISEMAN

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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