RDHS SAFETY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Appointment of Mr Anthony David Whiting as a director on 2025-10-01 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Cessation of Jolyon Francis Ryan as a person with significant control on 2023-01-06 |
17/03/2317 March 2023 | Cessation of Maria Ryan as a person with significant control on 2023-01-06 |
16/03/2316 March 2023 | Appointment of Mrs Georgina Budden as a secretary on 2023-03-02 |
16/03/2316 March 2023 | Notification of Paul Anthony Budden as a person with significant control on 2023-01-06 |
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 |
06/01/236 January 2023 | Appointment of Mr Paul Anthony Budden as a director on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Maria Ryan as a director on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Jolyon Francis Ryan as a director on 2023-01-06 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Change of share class name or designation |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
12/12/1212 December 2012 | DIRECTOR APPOINTED MRS MARIA RYAN |
12/11/1212 November 2012 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
12/07/1212 July 2012 | COMPANY NAME CHANGED RIGHT DIRECTIONS HEALTH AND SAFETY LTD CERTIFICATE ISSUED ON 12/07/12 |
18/12/1118 December 2011 | REGISTERED OFFICE CHANGED ON 18/12/2011 FROM 3 SUNSET GARDENS WESTMEAD AVE WISBECH PE13 2UE UNITED KINGDOM |
18/12/1118 December 2011 | DIRECTOR APPOINTED MR JOLYON FRANCIS RYAN |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
24/11/1124 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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