RDS DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-09-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-09-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-09-30 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Confirmation statement made on 2022-07-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-09-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA HOLBROOK |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN SANDERS / 01/08/2017 |
03/09/193 September 2019 | FIRST GAZETTE |
18/12/1818 December 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 64 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN SANDERS / 16/11/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
19/11/1519 November 2015 | 02/09/15 STATEMENT OF CAPITAL GBP 2 |
02/09/152 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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