RDENT INSTALLATIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM FINNLEY BARN LOWER FIELDS CHURCH ROAD SWINDON WEST MIDLANDS DY3 4PG

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH EVANS

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED ANN WHALE

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM ROYSTON HOUSE 300 THE AVENUE, ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6NU

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVANS / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVANS / 27/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 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