RDK SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Kevin Andrew Ryan as a director on 2025-09-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Reece Louis Culpeper on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from Universal Square, 4th Floor Office 5 Devonshire Street North Manchester M12 6JH England to 128 City Road London EC1V 2NX on 2024-02-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of Reece Culpeper as a person with significant control on 2023-05-12

View Document

25/05/2325 May 2023 Withdrawal of a person with significant control statement on 2023-05-25

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

21/04/2321 April 2023 Termination of appointment of Amir Christopher Pournovin as a director on 2023-04-21

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR AMIR CHRISTOPHER POURNOVIN

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR REECE LOUIS CULPEPER

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGUIRE

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM OFFICE 7 1ST FLOOR UNIVERSAL SQUARE MANCHESTER M12 6JH UNITED KINGDOM

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/10/1916 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 70-72 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/11/176 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR REECE CULPEPPER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR POURNOVIN

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 70-72 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DANIEL MCGUIRE

View Document

06/03/176 March 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR CHRISTOPHER POURNOVIN / 04/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGUIRE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DANIEL MCGUIRE

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR REECE CULPEPPER

View Document

15/07/1515 July 2015 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