RVS DEV UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2016-11-15

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Change of details for Gabrielle Wales as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Change of details for Gabrielle Wales as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Change of details for Gabrielle Wales as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Change of details for Gabrielle Wales as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Anthony Norman Wales as a person with significant control on 2023-11-28

View Document

16/11/2316 November 2023 Change of details for Anthony Norman Wales as a person with significant control on 2023-11-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Robert John Newstead as a director on 2023-04-30

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Change of details for Anthony Norman Wales as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Batchelor Coop Ltd as a secretary on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Gabrielle Wales as a person with significant control on 2022-12-15

View Document

14/12/2214 December 2022 Termination of appointment of London Registrars Ltd as a secretary on 2022-12-14

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LACHLAN ANTONY ELMER / 01/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / GABRIELLE WALES / 01/07/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY NORMAN WALES / 01/07/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / GABRIELLE WALES / 06/04/2016

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY NORMAN WALES / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Confirmation statement made on 2016-11-15 with updates

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED LACHLAN ANTONY ELMER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWSTEAD / 01/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/02/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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