RCD SUPPORT SERVICES (WILTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 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

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Director's details changed for Ms Rosalind Ann Wain on 2022-05-12

View Document

13/05/2213 May 2022 Director's details changed for Mrs Chrissie Richardson on 2022-05-12

View Document

13/05/2213 May 2022 Registered office address changed from Countryside Nettleton Shrub Nettleton Chippenham SN14 7NN England to Pippen Cottage 5 Pye Corner Atworth Melksham Wiltshire SN12 8HA on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM WHITEWAYS HOUSE, 2 WHITEWAYS THORNHILL ROYAL WOOTTON BASSETT SWINDON SN4 7RX ENGLAND

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM COUNTRYSIDE NETTLETON SHRUB NETTLETON CHIPPENHAM SN14 7NN ENGLAND

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM LAVENDER COTTAGE SILVER STREET MINETY MALMESBURY WILTS SN16 9QU ENGLAND

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND ANN WAIN / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHARLOTTE NEWTON / 17/05/2017

View Document

17/05/1717 May 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/05/1717 May 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 17 LINDISFARNE ROYAL WOOTTON BASSETT SWINDON SN4 8LQ

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISSIE RICHARDSON / 17/08/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND ANN ROBINSON / 07/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS LAURA CHARLOTTE NEWTON

View Document

29/04/1529 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 47 STOCKHAM CLOSE CRICKLADE SWINDON SN6 6EF UNITED KINGDOM

View Document

08/05/148 May 2014 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