RSK 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
11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-01

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-01

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-01

View Document

29/09/2129 September 2021 Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-09-29

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LE19 4XT UNITED KINGDOM

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 2 ENDERBY HALL HALL WALK ENDERBY LEICESTER LE19 4AH ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

01/10/171 October 2017 01/01/17 UNAUDITED ABRIDGED

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 37 LYNMOUTH CLOSE GLENFIELD LEICESTER LE3 8RW

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ERICA MARY DENNIES / 12/12/2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

02/12/152 December 2015 SECRETARY APPOINTED MRS ERICA MARY DENNIES

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM THE OLD POST HOUSE HOWLE HILL ROSS ON WYE HEREFORDSHIRE HR9 5SP

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY MARION HANNAM

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

03/01/113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ANTHONY / 02/10/2009

View Document

03/12/093 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: THE LEAS SHAFTESBURY ROAD WOKING SURREY GU22 7DU

View Document

08/12/988 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 01/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 01/01/98

View Document

06/11/966 November 1996 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