RDP PAYROLL SERVICES LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HESELTON DAVIES / 11/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DESMOND PONSFORD / 01/10/2013

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK DESMOND PONSFORD / 01/10/2013

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/06/1321 June 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

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 COMPANY NAME CHANGED TAX AFFAIRS LTD CERTIFICATE ISSUED ON 07/07/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 83 RIVERSIDE WAY KELVEDON COLCHESTER ESSEX CO5 9LX

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 83 RIVERSIDE WAY KELVEDON ESSEX CO5 9LX

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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