RSA DESIGN LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM SUITE 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON RONALD STEPHENS / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: OFFICE H VER HOUSE LONDON ROAD, MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: OFICE H,VER HOUSE LONDON ROAD, MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP

View Document

08/03/008 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: VER HOUSE LONDON ROAD MARKYATE ST ALBANS HERTFORDSHIRE AL3 8JP

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 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