RICHMOND DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-06-30

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital on 2025-04-07

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-06-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079905460001

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079905460002

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079905460003

View Document

27/06/1927 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 3750000

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079905460002

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079905460001

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JACKSON GILBERT / 12/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JACKSON GILBERT / 07/08/2014

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED ROBERT JACKSON GILBERT

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O LOVEWELL BLAKE BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB UNITED KINGDOM

View Document

14/03/1214 March 2012 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