R C SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-01 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | DIRECTOR APPOINTED MR HIMESH HIMANSHU PATEL |
21/01/1621 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1526 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILPA PATEL / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU PATEL / 01/10/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | LOCATION OF DEBENTURE REGISTER |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: C/O DENNIS & TURNBULL, SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU |
20/01/0620 January 2006 | LOCATION OF REGISTER OF MEMBERS |
23/05/0523 May 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/02/059 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
29/04/0329 April 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/04/0328 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/04/0328 April 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | 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