RDG ELECTRICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Notification of Nilesh Ramesh Manji as a person with significant control on 2024-03-04 |
| 04/03/244 March 2024 | Change of details for Mr Rajesh Dhanji Govind as a person with significant control on 2024-03-04 |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Appointment of Mr Nilesh Ramesh Manji as a director on 2023-04-01 |
| 25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
| 12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/09/1717 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/09/1610 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/10/1519 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/09/1424 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/09/1327 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/09/1226 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 01/09/121 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DHANJI GOVIND / 27/08/2010 |
| 01/09/111 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DHANJI GOVIND / 27/08/2010 |
| 05/11/105 November 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 08/02/108 February 2010 | Annual return made up to 27 August 2009 with full list of shareholders |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 59 ETON GROVE KINGSBURY LONDON HA3 9LZ UNITED KINGDOM |
| 01/10/081 October 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
| 27/08/0827 August 2008 | 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