R S DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/03/1922 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 8BZ ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JOHN WINSTON SOPER

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ALASTAIR JOHN SOPER

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORNALL

View Document

24/01/1924 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

07/06/187 June 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

07/03/187 March 2018 CESSATION OF ANTHONY GRAHAM GORNALL AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLIS-HUDSON GROUP LIMITED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SOPER

View Document

20/02/1820 February 2018 CESSATION OF RUSSELL JOHN SOPER AS A PSC

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 200.00

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED ANTHONY GRAHAM GORNALL

View Document

27/07/1527 July 2015 ALTER ARTICLES 13/07/2015

View Document

27/07/1527 July 2015 ARTICLES OF ASSOCIATION

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information