RDS TECHNOLOGY LIMITED

Company Documents

DateDescription
16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Return of final meeting in a members' voluntary winding up

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9BH

View Document

24/04/2024 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/04/2024 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/2024 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ZAHALKA

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMSON

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/08/164 August 2016 AUDITOR'S RESIGNATION

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR NEIL ANTHONY STAITE

View Document

14/01/1614 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN JENNINGS

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR NEIL ANTHONY STAITE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR JAMIE WILLIAMSON

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ALBERT ZAHALKA

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOORE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRICKMAN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMKINS

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029965270003

View Document

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS ANGELA SIMKINS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANBY

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029965270003

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM NORTH COURT, PACKINGTON PARK MERIDEN COVENTRY CV7 7HF

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MALCOLM MOORE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ANDREW BRICKMAN

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

22/11/1222 November 2012 ADOPT ARTICLES 01/11/2012

View Document

06/11/126 November 2012 SECTION 519

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE NELSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GOWER DANBY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL JENNINGS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL JENNINGS / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: NORTH COURT PACKINGTON PARK MERIDEN WARWICKSHIRE CV7 7HF

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

18/11/9718 November 1997 AUDITOR'S RESIGNATION

View Document

12/11/9712 November 1997 NC INC ALREADY ADJUSTED 31/10/97

View Document

12/11/9712 November 1997 £ NC 15000/39684 31/10/

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 ADOPT MEM AND ARTS 06/11/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: STROUD ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0BE

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 31/10/97

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/11/976 November 1997 2058 @ £1 28/12/96

View Document

31/10/9731 October 1997 £ IC 14400/12342 10/03/97 £ SR 2058@1=2058

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 ADOPT MEM AND ARTS 21/12/94

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED SVAPS LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/95

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 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