R A S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Change of details for Rossignol Stanley as a person with significant control on 2024-10-16

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Cessation of Sophie Rossignol as a person with significant control on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Robert Andrew Stanley as a director on 2024-10-16

View Document

21/10/2421 October 2024 Notification of R a S Holdings Limited as a person with significant control on 2024-10-16

View Document

21/10/2421 October 2024 Notification of Rossignol Stanley as a person with significant control on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Sophie Rossignol as a secretary on 2024-10-16

View Document

21/10/2421 October 2024 Cessation of Andrew Stanley as a person with significant control on 2024-10-16

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 ADOPT ARTICLES 09/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/06/1626 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 552

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 SECRETARY APPOINTED SOPHIE ROSSIGNOL

View Document

14/08/1514 August 2015 13/06/15 STATEMENT OF CAPITAL GBP 616.00

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STANLEY / 22/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS CAROLYN NICHOLLS

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 13/06/14 STATEMENT OF CAPITAL GBP 678

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/07/1316 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 740

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 802

View Document

29/06/1229 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA PERHAM

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN PERHAM

View Document

20/06/1220 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERHAM

View Document

20/06/1220 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1220 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1220 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 1052

View Document

20/06/1220 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1210 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MRS JOANNA PERHAM

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PERHAM / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STANLEY / 21/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 £ NC 2/100 30/01/02

View Document

19/04/0219 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/022 April 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 3 VICTORIA PATHWAY QUEENS PARK CHESTER CH4 7AG

View Document

13/03/9513 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 165 BOWRING PARK AVENUE LIVERPOOL L16 2LE

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

28/10/9428 October 1994 EXEMPTION FROM APPOINTING AUDITORS 11/10/94

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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