RSR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

27/05/2527 May 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

27/05/2527 May 2025 Cessation of Bernard Rees-Smith as a person with significant control on 2025-04-30

View Document

23/05/2523 May 2025 Notification of Dixondale Limited as a person with significant control on 2025-04-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

24/11/2324 November 2023 Appointment of Ms Jenny Boak as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Lynn Carter as a secretary on 2023-11-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

20/10/2220 October 2022 Termination of appointment of Jenny Louise Barwise as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Miss Lynn Carter as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET BRADBURY / 21/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JADWIGA FURMANIAK / 23/08/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR JANE SANDERS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR MICHAEL POWELL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR SHU CHEN

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR JADWIGA FURMANIAK

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MISS JANET BRADBURY

View Document

02/08/162 August 2016 SECRETARY APPOINTED JENNY LOUISE BARWISE

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN BECK

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BECK

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD REES SMITH / 11/05/2016

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

01/06/151 June 2015 11/05/15 NO CHANGES

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM R S R LTD AVENUE PARK, PENTWYN CARDIFF CF23 8HE

View Document

22/09/1422 September 2014 Registered office address changed from , R S R Ltd, Avenue Park,, Pentwyn Cardiff, CF23 8HE to 7 Robin Lane High Bentham Lancaster Lancashire LA2 7AB on 2014-09-22

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

07/06/137 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

12/06/1212 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 07/05/11 NO CHANGES

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

04/06/104 June 2010 07/05/10 NO CHANGES

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD REES SMITH / 16/11/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN REES-SMITH

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED GILLIAN BECK

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/09/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: CHURCHGATE HOUSE 3 CHURCH ROAD, WHITCHURCH, CARDIFF, SOUTH GLAMORGAN CF14 2DX

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED DIXONDALE LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

13/08/9913 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/998 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 110 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LY

View Document

07/05/997 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