R F SERVICES (UK) LTD.

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Director's details changed for Mr Nicholas Hannaford on 2021-06-29

View Document

29/06/2129 June 2021 Secretary's details changed for Mrs Tammy-Lynn Hannaford on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 12 Phorpres Close Vision Park Hampton Peterborough Cambridgeshire PE7 8FZ England to 12 Phorpres Close Cygnet Park Hampton Peterborough Cambridgeshire PE7 8FZ on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Robert Charles Few as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Nicholas Hannaford as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Robert Charles Few on 2021-06-29

View Document

18/06/2118 June 2021 Director's details changed for Mr Nicholas Hannaford on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Robert Charles Few as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Nicholas Hannaford as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 58 Main Street Yaxley Peterborough PE7 3LU to 12 Phorpres Close Vision Park Hampton Peterborough Cambridgeshire PE7 8FZ on 2021-06-18

View Document

18/06/2118 June 2021 Secretary's details changed for Mrs Tammy-Lynn Hannaford on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Robert Charles Few on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / TAMMY-LYNN FEW-SMITH / 15/03/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 15

View Document

17/10/1617 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 15

View Document

17/10/1617 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 15

View Document

17/10/1617 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 15

View Document

17/10/1617 October 2016 21/06/16 STATEMENT OF CAPITAL GBP 15

View Document

25/04/1625 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES FEW / 31/12/2009

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HANNAFORD / 31/12/2009

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FEW / 01/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HANNAFORD / 01/03/2010

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 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