RDS PROJECTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Darren O'donnell on 2023-12-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Director's details changed for Mrs Lisa Hookway on 2023-12-12

View Document

28/12/2328 December 2023 Director's details changed for Mr Darren O'donnell on 2023-12-12

View Document

28/12/2328 December 2023 Change of details for Mr Frank O'donnell as a person with significant control on 2023-12-12

View Document

28/12/2328 December 2023 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 2023-12-28

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 DIRECTOR APPOINTED MRS LISA HOOKWAY

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR DARREN O'DONNELL

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK O'DONNELL

View Document

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DARREN O'DONNELL / 12/07/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DARREN O'DONNELL / 03/07/2018

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O DEIGHAN PERKINS 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK O'DONNELL / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED LDS PROJECTS LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

23/12/0523 December 2005 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