R M REID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-02-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to Flat 10 Forest Point Windsor Road London E7 0QS on 2023-06-19

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED RS DECORATORS LTD CERTIFICATE ISSUED ON 13/08/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY MICHAEL REID

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD REID / 05/02/2017

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY SAM PRESTON

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 20 THIRLMERE RISE BROMLEY KENT BR1 4HY UNITED KINGDOM

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MR RICHARD REID

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY REID / 20/09/2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAM PRESTON

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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