RDHS SAFETY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mr Anthony David Whiting as a director on 2025-10-01

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

17/03/2317 March 2023 Cessation of Jolyon Francis Ryan as a person with significant control on 2023-01-06

View Document

17/03/2317 March 2023 Cessation of Maria Ryan as a person with significant control on 2023-01-06

View Document

16/03/2316 March 2023 Appointment of Mrs Georgina Budden as a secretary on 2023-03-02

View Document

16/03/2316 March 2023 Notification of Paul Anthony Budden as a person with significant control on 2023-01-06

View Document

27/02/2327 February 2023 Registered office address changed from 2 Middlefield Road Pitney Langport Somerset TA10 9AH to 32 Highlands Crescent Bournemouth BH10 5JR on 2023-02-27

View Document

06/01/236 January 2023 Appointment of Mr Paul Anthony Budden as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Maria Ryan as a director on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Jolyon Francis Ryan as a director on 2023-01-06

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS MARIA RYAN

View Document

12/11/1212 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED RIGHT DIRECTIONS HEALTH AND SAFETY LTD CERTIFICATE ISSUED ON 12/07/12

View Document

18/12/1118 December 2011 REGISTERED OFFICE CHANGED ON 18/12/2011 FROM 3 SUNSET GARDENS WESTMEAD AVE WISBECH PE13 2UE UNITED KINGDOM

View Document

18/12/1118 December 2011 DIRECTOR APPOINTED MR JOLYON FRANCIS RYAN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

24/11/1124 November 2011 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