R & S METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
07/03/257 March 2025 | Registered office address changed from Unit D2 Marchwood Industrial Park Marchwood Southampton SO40 4BJ England to 11 Honeysuckle Gardens Everton Lymington SO41 0EH on 2025-03-07 |
07/03/257 March 2025 | Director's details changed for Mr Joseph Searle on 2025-03-07 |
03/02/253 February 2025 | Registered office address changed from 7a Everton Road Hordle Lymington SO41 0FF England to Unit D2 Marchwood Industrial Park Marchwood Southampton SO40 4BJ on 2025-02-03 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Termination of appointment of Jessica Searle as a secretary on 2024-11-12 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Amended micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Registered office address changed from 19 Oakenbrow Sway Lymington SO41 6DY England to 7a Everton Road Hordle Lymington SO41 0FF on 2023-07-20 |
27/04/2327 April 2023 | Micro company accounts made up to 2023-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/04/228 April 2022 | Notification of Jessica Searle as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Susan Teresa Searle as a secretary on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Robert Henry Searle as a director on 2022-04-01 |
08/04/228 April 2022 | Cessation of Susan Teresa Searle as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Change of details for Mr Robert Henry Searle as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Change of details for Mrs Susan Teresa Searle as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Appointment of Mrs Jessica Searle as a secretary on 2022-04-01 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-01 with updates |
08/04/228 April 2022 | Appointment of Mr Joseph Searle as a director on 2022-04-01 |
01/04/221 April 2022 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 19 Oakenbrow Sway Lymington SO41 6DY on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
23/03/1623 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TERESA SEARLE / 13/02/2016 |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SEARLE / 13/02/2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA |
24/06/1524 June 2015 | Registered office address changed from , Nat West Bank Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA to 11 Honeysuckle Gardens Everton Lymington SO41 0EH on 2015-06-24 |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TERESA SEARLE / 14/02/2015 |
11/03/1511 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SEARLE / 20/04/2012 |
14/03/1214 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SEARLE / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA |
17/02/0517 February 2005 | |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/03/046 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
16/07/0116 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/02/9924 February 1999 | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/02/9826 February 1998 | RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS |
10/12/9710 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/03/974 March 1997 | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS |
18/10/9618 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/961 August 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/02/9620 February 1996 | NEW SECRETARY APPOINTED |
20/02/9620 February 1996 | NEW DIRECTOR APPOINTED |
20/02/9620 February 1996 | |
20/02/9620 February 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/02/9620 February 1996 | REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/02/9614 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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