RDP CONSULTING (IPSWICH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Simon Alan Lasky on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mrs Teresa Lynn Lasky on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Mrs Teresa Lynn Lasky on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 24/12/2020

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON ALAN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN LASKY / 15/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 25/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ALAN LASKY / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 THE SQUARE, MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3SL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 01/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 21/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 23/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS TERESA LYNN LASKY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN LASKY / 18/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA LYNN LASKY / 09/04/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON LASKY

View Document

09/04/109 April 2010 SECRETARY APPOINTED MRS TERESA LYNN LASKY

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK PONSFORD

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1ST FLOOR THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

03/08/043 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/04/04; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information