RDS ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Termination of appointment of Neil Porteous Gilchrist as a director on 2025-02-12

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital on 2024-12-04

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/06/244 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Neil Porteous Gilchrist as a director on 2022-01-01

View Document

19/01/2219 January 2022 Termination of appointment of Anthony Joseph Byrne as a director on 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PAVER

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED RDS TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED RIG DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW

View Document

01/04/141 April 2014 DIRECTOR APPOINTED LYNNE THOMSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GARY PAVER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MRS LOUISE ANDREW

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WIEST

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR APPOINTED DANIEL WIEST

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILNE

View Document

31/03/1031 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MARK WALKER

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE WHITE

View Document

30/04/0930 April 2009 SECRETARY APPOINTED LOUISE CAMERON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY ALEC BANYARD

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED STOCKTON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 AUDITOR'S RESIGNATION

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED STEANNE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: PO BOX 45 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND TS18 3YH

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 4 ST ANDREWS PLACE BLACKBURN BB1 8AL

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

24/11/0124 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: STEANNE HOUSE 126 CLAREDON ROAD HYDE CHESHIRE SK14 2LJ

View Document

09/04/969 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: HIGHBANK HALTON STREET HYDE CHESHIRE SK14 2NY

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED OPTIMAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED IDEALACE LIMITED CERTIFICATE ISSUED ON 24/07/90

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 21/05/90

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9012 March 1990 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