RDL TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/07/192 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/04/1723 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER LEWIS

View Document

23/04/1723 April 2017 SECRETARY APPOINTED MRS NICOLA LEWIS

View Document

08/04/178 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/04/153 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/05/144 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LEWIS / 20/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM CONFERENCE HOUSE CREWS HILL SUCKLEY WORCESTERSHIRE WR6 5DW UK

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM LOWER GROUND FLOOR 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: SANSOME LODGE 4 SANSOME WALK WORCESTER WR1 1LH

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: RICHARDS HINITT LTD GROSVENOR HO GROSVENOR HOUSE 1 SAINT MARYS STREET WORCESTER WORCESTERSHIRE WR1 1HA

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: GROSVENOR HOUSE 1 ST MARYS STREET WORCESTER WR1 1HA

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/03/0220 March 2002 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