RS SALES & DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-07-31

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Appointment of Mr Matthew James Minter as a director on 2023-10-04

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to Honeycrest Industrial Park Lodge Road Staplehurst Kent TN12 0RQ on 2023-04-18

View Document

23/03/2323 March 2023 Registration of charge 045393620004, created on 2023-03-17

View Document

03/03/233 March 2023 Registration of charge 045393620003, created on 2023-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MARK WILLIAM HAYFIELD

View Document

03/03/203 March 2020 ADOPT ARTICLES 01/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HAYFIELD / 14/10/2017

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/08/1717 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE HAYFIELD

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HAYFIELD

View Document

30/06/1730 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1730 June 2017 ADOPT ARTICLES 22/06/2017

View Document

26/06/1726 June 2017 SECRETARY APPOINTED GEMMA HAYFIELD

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY JULIA HAYFIELD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE HAYFIELD / 16/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HAYFIELD / 17/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HAYFIELD / 16/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE HAYFIELD / 17/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE HAYFIELD / 16/04/2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED JAMES CHRISTOPHER HAYFIELD

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 ADOPT ARTICLES 12/02/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN NORRIS

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN NORRIS / 12/06/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED GLENN NORRIS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: HONEYCREST INDUSTRIAL PARK LODGE ROAD STAPLEHURST KENT TN12 0RQ

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 £ NC 100/10000 18/09/

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

15/10/0215 October 2002 S80A AUTH TO ALLOT SEC 18/09/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: AGGARWAL & COMPANY LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/09/0219 September 2002 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