R G S INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 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

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O DANIEL C SHORT LIMITED 70 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2HT

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET, BH23 1QL

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN TAYLOR / 01/12/2010

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRYAN TAYLOR / 01/12/2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN TAYLOR / 14/02/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/04/987 April 1998

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994

View Document

26/07/9426 July 1994 ADOPT MEM AND ARTS 21/02/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91 FROM: 2 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5NZ

View Document

28/06/9128 June 1991

View Document

01/06/911 June 1991

View Document

01/06/911 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 5 STRATFIELD SAYE 22 WELLINGTON ROAD BOURNEMOUTH BH8 8JN

View Document

07/09/907 September 1990

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989

View Document

03/04/893 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/04/893 April 1989

View Document

27/02/8927 February 1989

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 Incorporation

View Document

21/02/8921 February 1989 Incorporation

View Document

21/02/8921 February 1989 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