RDM SYSTEMS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Registered office address changed from 107 Tattersall Gardens Leigh on Sea Essex SS9 2QZ to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 2024-11-22

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

05/09/235 September 2023 Director's details changed for Robert Mills on 2023-09-05

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Termination of appointment of Tracey Ann Davison as a secretary on 2012-04-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY SARAH MILLS

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 SECRETARY APPOINTED MRS SARAH MILLS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 164 LOWER ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6BJ

View Document

25/04/1225 April 2012 TERMINATE SEC APPOINTMENT

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/12/1128 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/12/0919 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DAVISON / 19/12/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 60 WENTWORTH ROAD SOUTHEND ON SEA SS2 5LG

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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