RWS MANAGEMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Director's details changed for Mr Robert Shearring on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Robert Shearring as a person with significant control on 2023-03-21

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/04/224 April 2022 Registered office address changed from Ground Floor Offices 4 Hambridge Road Newbury Berkshire RG14 5SS England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2022-04-04

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF SHARON MILDRED SHEARRING AS A PSC

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SHEARRING / 04/08/2020

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON SHEARRING

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1825 April 2018 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