RS CONTRACTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTermination of appointment of Steven Ian Hallett as a director on 2025-10-29

View Document

29/10/2529 October 2025 NewAppointment of Ms Margaret Chapman as a director on 2025-10-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Appointment of Mr Steven Hallett as a director on 2025-02-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/12/2327 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CHAPMAN

View Document

09/11/209 November 2020 SUB-DIVISION 24/09/20

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFIR SAFAROV / 04/11/2020

View Document

04/11/204 November 2020 CESSATION OF MARGARET CHAPMAN AS A PSC

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR SAFIR SAFAROV

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HALLETT

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CHAPMAN

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CONNOR / 15/11/2016

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

09/03/129 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALLETT / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: THE NOOK BURGORNIE QUAY HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4ER

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: THE NOOK BURGORNIE QUAY HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4ER

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 7 DOMELTON HOUSE IRON MILL ROAD LONDON SW18 2AF

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 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