RDR ON SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
19/12/2119 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 8 STOKESAY CLOSE HYTHE SOUTHAMPTON SO45 3RP |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/04/156 April 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARTYN PROCTOR / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
27/10/0927 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/01/0914 January 2009 | LOCATION OF DEBENTURE REGISTER |
14/01/0914 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM PC HOUSE 2 SOUTH STREET HYTHE SOUTHAMPTON HAMPSHIRE SO45 6EB |
21/12/0821 December 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 24 NEW ROAD HYTHE SOUTHAMPTON SO45 6BP |
03/04/083 April 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/04/0721 April 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | SECRETARY RESIGNED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
19/04/0619 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
23/01/0623 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/01/0616 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | 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