RSS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

18/03/2518 March 2025 Change of details for Mr Michael Edmund Sundler as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Registered office address changed from 129 Station Road Amersham Buckinghamshire HP7 0AH England to 5 Beech Tree Lane Whittlesford Cambridgeshire CB22 4AJ on 2025-03-18

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM C/O CORNEL ACCOUNTANTS TURRET HOUSE, GND FLOOR STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0AB ENGLAND

View Document

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND SUNDLER / 25/04/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND SUNDLER / 25/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND SUNDLER / 25/04/2019

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY DENIS LONERGAN

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O CORNEL ACCOUNTANTS DENMARK HOUSE 2ND FLOOR, 143 HIGH ST GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL UNITED KINGDOM

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMUND SUNDLER / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMUND SUNDLER / 04/10/2016

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CORNEL ASSOCIATES 1 FREDERICK PLACE CROUCH HALL ROAD LONDON N8 8AF UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

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