R & R DESIGN SERVICES (UK) LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

01/05/231 May 2023 Confirmation statement made on 2022-05-03 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 CURREXT FROM 29/05/2020 TO 31/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS EDWARDS / 30/04/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS / 01/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS / 01/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM CHURCH LODGE WINDY ARBOR ROAD WHISTON MERSEYSIDE L35 3SE

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARDS

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

11/04/1711 April 2017 Annual return made up to 3 May 2016 with full list of shareholders

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, CHURCH LODGE WINDY ARBOR ROAD, WHISTON, PRESCOT, MERSEYSIDE, L35 3SE

View Document

27/06/1427 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM, UNIT 102 CITY QUAY ELLEMAN ROAD, LIVERPOOL, MERSEYSIDE, L3 4FD

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS / 01/05/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, 23 DERWENT DRIVE, LITHERLAND LIVERPOOL, LIVERPOOL, MERSEYSIDE, L21 5HR, UNITED KINGDOM

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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