R.D.M. ELECTRICAL 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
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

13/06/2513 June 2025 Satisfaction of charge 022296140002 in full

View Document

11/06/2511 June 2025 Registration of charge 022296140004, created on 2025-06-10

View Document

12/12/2412 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

19/08/2419 August 2024 Termination of appointment of Richard Daniel Moriarty as a director on 2024-08-07

View Document

12/08/2412 August 2024 Registration of charge 022296140003, created on 2024-08-07

View Document

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

View Accounts

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 CESSATION OF RICHARD DANIEL MORIARTY AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVEN DELTA LIMITED

View Document

16/11/1816 November 2018 CESSATION OF DAVID JOHN KIEFT AS A PSC

View Document

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

View Accounts

17/01/1817 January 2018 16/11/16 STATEMENT OF CAPITAL GBP 106

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN KIEFT / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MARK ALAN SAINSBURY

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN KIEFT / 10/05/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MORIARTY / 08/11/2011

View Document

22/12/1122 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRIDMORE / 08/11/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MORIARTY / 15/04/2010

View Document

07/12/107 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED STEVEN PRIDMORE

View Document

11/12/0911 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KIEFT / 01/04/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: BEAUFORT HOUSE, BEAUFORT ROAD PLASMARL,SWANSEA WEST GLAMORGAN SA6 8JG

View Document

21/06/9321 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 13/09/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED GRIMBROOK LIMITED CERTIFICATE ISSUED ON 25/05/88

View Document

11/03/8811 March 1988 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