R & S DEVELOPMENTS (SOUTH COAST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
14/06/2314 June 2023 | Confirmation statement made on 2023-01-23 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064810920002 |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064810920001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1413 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
13/03/1313 March 2013 | CURREXT FROM 31/01/2014 TO 31/05/2014 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/07/1225 July 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
03/06/113 June 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LESLEY LEES / 21/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LESLEY LEES / 21/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 21/10/2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | DIRECTOR AND SECRETARY APPOINTED DEBORAH LEES |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
24/01/0824 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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