RDH MECHANICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Christopher Davies as a director on 2024-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2022-11-02

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Davies as a director on 2023-03-21

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2019-01-16

View Document

10/11/2210 November 2022 Termination of appointment of Paul Adam Harvey as a director on 2022-11-02

View Document

10/11/2210 November 2022 Cessation of Paul Adam Harvey as a person with significant control on 2022-11-02

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN SPEAR / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVE JOHN SPEAR / 14/02/2020

View Document

12/02/2012 February 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COGZELL / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM HARVEY / 10/02/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 37 STEPNEY ROAD COCKETT SWANSEA WEST GLAMORGAN SA2 0FZ

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CANNING / 10/02/2020

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COGZELL / 11/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ADAM HARVEY / 11/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CANNING / 11/09/2019

View Document

19/06/1919 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 ADOPT ARTICLES 16/01/2019

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/08/188 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER CANNING

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SPEAR

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER CANNING

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COGZELL / 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COGZELL / 08/09/2017

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PAUL ADAM HARVEY

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ADRIAN MICHAEL COGZELL

View Document

30/04/1530 April 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
Recently Viewed
  • LABOSCO LTD


  • 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