RICK DICKINSON SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/09/2022 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 7 DAMY GREEN NESTON CORSHAM WILTSHIRE SN13 9TN ENGLAND |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DICKINSON / 21/02/2018 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DICKINSON / 13/05/2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DICKINSON / 13/05/2015 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 34 PARK LANE CORSHAM WILTSHIRE SN13 9LG |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/02/1423 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/03/132 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
03/01/113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DICKINSON / 03/01/2011 |
03/01/113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DICKINSON / 03/01/2011 |
03/01/113 January 2011 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 61 FREESTONE WAY CORSHAM WILTS SN13 9EE |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY DICKINSON / 05/02/2010 |
01/03/101 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | 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