RDESIGN SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2022-01-31 to 2021-11-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

22/12/2122 December 2021 Change of details for Mr Robert Andrew Slade as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Robert Andrew Slade on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

08/10/208 October 2020 CHANGE OF NAME 30/09/2020

View Document

08/10/208 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/208 October 2020 COMPANY NAME CHANGED RDESIGN AERO LIMITED CERTIFICATE ISSUED ON 08/10/20

View Document

24/03/2024 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

23/04/1923 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/01/194 January 2019 SECOND FILED SH01 - 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1813 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

12/07/1712 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MISS SOPHIE LOUISE SLADE

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/156 January 2015 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