RDH DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
24/11/2324 November 2023 | Change of details for Mr Roy David Higginbottom as a person with significant control on 2023-11-24 |
24/11/2324 November 2023 | Registered office address changed from Office 4, 34 Victoria Road Barnsley S70 2BU England to 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ on 2023-11-24 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Secretary's details changed for Ms Cheryl Garside on 2021-12-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with updates |
31/01/2231 January 2022 | Director's details changed for Mr Roy David Higginbottom on 2021-12-01 |
31/01/2231 January 2022 | Director's details changed for Mr Roy David Higginbottom on 2022-01-31 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 15 GRAHAMS ORCHARD BARNSLEY SOUTH YORKSHIRE S70 2ST |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
17/01/1817 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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