RDP CONSULTING (CHELMSFORD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/04/241 April 2024 | Appointment of Mrs Simona Petronela Lupascu as a director on 2024-04-01 |
01/04/241 April 2024 | Termination of appointment of Derek Desmond Ponsford as a director on 2024-04-01 |
01/04/241 April 2024 | Termination of appointment of Richard Heselton Davies as a secretary on 2024-04-01 |
01/04/241 April 2024 | Appointment of Mrs Maria Georgina Hicks as a director on 2024-04-01 |
01/04/241 April 2024 | Termination of appointment of Richard Heselton Davies as a director on 2024-04-01 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Registration of charge 049838920002, created on 2023-03-27 |
27/03/2327 March 2023 | Satisfaction of charge 1 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-03 with updates |
15/02/2315 February 2023 | Cessation of Richard Heselton Davies as a person with significant control on 2023-01-03 |
15/02/2315 February 2023 | Cessation of Derek Desmond Ponsford as a person with significant control on 2023-01-03 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD HESELTON DAVIES / 03/12/2016 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DEREK DESMOND PONSFORD / 03/12/2016 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/12/149 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/12/1317 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/12/1213 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/12/115 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/01/1110 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HESELTON DAVIES / 01/10/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DESMOND PONSFORD / 01/10/2009 |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD HESELTON DAVIES / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | APPOINTMENT TERMINATED DIRECTOR STUART WICKS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 |
16/12/0316 December 2003 | SECRETARY RESIGNED |
16/12/0316 December 2003 | DIRECTOR RESIGNED |
03/12/033 December 2003 | 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