RESEARCH & DEVELOPMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-30

View Document

01/05/241 May 2024 Registration of charge 034846240001, created on 2024-04-26

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr David Severs Lambert on 2024-01-15

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

10/08/2010 August 2020 COMPANY NAME CHANGED CONTINUOUS RETORTS LTD. CERTIFICATE ISSUED ON 10/08/20

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM EAST FARM BERWICK HILL RD PONTELAND NEWCASTLE UPON TYNE NE20 0JZ UNITED KINGDOM

View Document

24/06/2024 June 2020 COMPANY NAME CHANGED RESEARCH & DEVELOPMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/06/20

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA LAMBERT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA LAMBERT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVID ARTHUR ROUTLEDGE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBERT

View Document

15/02/1915 February 2019 PREVEXT FROM 23/06/2018 TO 23/12/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM FIELD HOUSE KIRKHARLE COTTAGES KIRKHARLE NEWCASTLE UPON TYNE NE19 2PF

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1617 June 2016 PREVSHO FROM 24/06/2015 TO 23/06/2015

View Document

18/03/1618 March 2016 PREVSHO FROM 25/06/2015 TO 24/06/2015

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/06/1522 June 2015 PREVSHO FROM 26/06/2014 TO 25/06/2014

View Document

26/03/1526 March 2015 PREVSHO FROM 27/06/2014 TO 26/06/2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM SOUTH LOW HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3XW

View Document

09/02/159 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: SOUTH LOW HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3XW UNITED KINGDOM

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE LAMBERT / 10/12/2014

View Document

08/02/158 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JANE LAMBERT / 10/12/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1427 June 2014 CURRSHO FROM 28/06/2013 TO 27/06/2013

View Document

28/03/1428 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM KIRKSYDE KIRKLEY PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 0AJ ENGLAND

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: KIRKSYDE KIRKLEY PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 0AJ ENGLAND

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JANE LAMBERT / 15/11/2013

View Document

05/02/145 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE LAMBERT / 15/11/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

15/03/1315 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 SAIL ADDRESS CHANGED FROM: 21 BRYNFIELD COURT LANGLAND SWANSEA SA3 4TF UNITED KINGDOM

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEVERS LAMBERT / 02/01/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 21 BRYNFIELD COURT LANGLAND SWANSEA SA3 4TF

View Document

15/02/1215 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1215 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM KIRKSYDE KIRKLEY PONTELAND NEWCASTLE UPON TYNE NE20 0AJ ENGLAND

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT LAMBERT / 05/09/2011

View Document

18/02/1118 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOTT LAMBERT / 16/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LAMBERT / 16/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0917 April 2009 PREVEXT FROM 21/06/2008 TO 30/06/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 21 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 81 SOUTHGATE ROAD SOUTHGATE SWANSEA SA3 2DH

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/01

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/99

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 21/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 £ NC 100/200000 13/03/98

View Document

08/04/988 April 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

08/04/988 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

02/03/982 March 1998 COMPANY NAME CHANGED DESIGN SOPHISTICATION LIMITED CERTIFICATE ISSUED ON 04/03/98

View Document

24/02/9824 February 1998 COMPANY NAME CHANGED MB131 LIMITED CERTIFICATE ISSUED ON 25/02/98

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1 MITCHELL LANEUSE BRISTOL BS1 6BU

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 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