R V S GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Atterdale House Lingfield Way Darlington DL1 4GB on 2025-03-10

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Registration of charge 016180000006, created on 2024-10-23

View Document

23/10/2423 October 2024 Satisfaction of charge 016180000005 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 016180000004 in full

View Document

18/10/2418 October 2024 Appointment of Mr Ross Oakley as a director on 2024-10-01

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Registration of charge 016180000005, created on 2024-06-03

View Document

29/01/2429 January 2024 Withdraw the company strike off application

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Registered office address changed from 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 106-108 North Road Darlington DL1 2EQ on 2023-08-30

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Termination of appointment of Richard Willson as a director on 2023-03-27

View Document

20/06/2320 June 2023 Appointment of Mrs Charlotte Lorriane Matthewson as a director on 2023-03-27

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Mansel Turnham as a director on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from 72 Lower Parliament St Nottingham NG1 1EH to 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 2021-06-16

View Document

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

View Accounts

20/07/2020 July 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR RICHARD WILLSON

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / TECHNOCOPY HOLDINGS LIMITED / 21/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA DUTCZAK

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOCOPY HOLDINGS LIMITED

View Document

16/10/1916 October 2019 CESSATION OF DONALD WILLIAM RICHARDSON AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY DONALD RICHARDSON

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MANSEL TURNHAM

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR BRAD PIERCEWRIGHT

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KNIGHT

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016180000003

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 8006

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE RICHARDSON / 01/07/2015

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN PALETHORPE

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DARREN PALETHORPE

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/02/1127 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE RICHARDSON / 01/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN KNIGHT / 01/01/2010

View Document

06/04/106 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DONALD RICHARDSON / 06/06/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 COMPANY NAME CHANGED REPROGRAPHIC & VISUAL SUPPLIES L IMITED CERTIFICATE ISSUED ON 06/07/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/03/9827 March 1998 £ NC 10997/12000 23/03/

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/03/821 March 1982 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