RDT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MS SUSAN MARY FIELD / 06/04/2017

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY FIELD

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MICHELLE FIELD / 30/01/2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O SAGARS LLP GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG UNITED KINGDOM

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS SUSAN MICHELLE FIELD

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

07/01/137 January 2013 DIRECTOR APPOINTED ROBERT DONALDSON TOOLE

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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