R.S.S. SECURITIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Termination of appointment of Steven Lee Mcguire as a director on 2024-06-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-05-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
16/02/2316 February 2023 | Appointment of Mr Steven Mcguire as a director on 2023-02-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Termination of appointment of Steven Mcguire as a director on 2022-04-15 |
22/04/2222 April 2022 | Appointment of Mr Steven Lee Mcguire as a director on 2022-04-15 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 29 TOWNSEND PLACE KIRKCALDY KY1 1HB SCOTLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CESSATION OF BARRY MCMILLAN AS A PSC |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY MCMILLAN |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, SECRETARY VELINDA SPENCE |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR STEVEN MCGUIRE |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCGUIRE |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 23 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCMILLAN / 01/10/2009 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM WAYHILL HOUSE, 92 NICOL STREET KIRKCALDY FIFE KY1 1PA |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
19/09/0719 September 2007 | SECRETARY RESIGNED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/05/0721 May 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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