RSSAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Satisfaction of charge 058252200002 in full |
27/03/2427 March 2024 | Satisfaction of charge 058252200003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Appointment of Mr Daniel Robert Paterson as a director on 2023-04-21 |
01/02/231 February 2023 | Registered office address changed from Unit 13B Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT to 54 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Registration of charge 058252200003, created on 2022-02-07 |
10/02/2210 February 2022 | Registration of charge 058252200002, created on 2022-02-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
06/05/216 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
20/05/2020 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
29/05/1929 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE DAVIES / 01/08/2012 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE DAVIES / 01/09/2011 |
30/05/1330 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE DAVIES / 01/08/2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 1 STATION APPROACH HEREFORD HEREFORDSHIRE HR1 1BB |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE DAVIES / 23/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE DAVIES / 23/05/2010 |
26/05/1026 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | 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