RND SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Change of details for Mr Neil John Boshier as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 31 ST PETERSBURGH PLACE LONDON W2 4LA

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JONATHAN EDWARDS

View Document

11/08/1511 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOSHIER / 28/05/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 31/05/2010

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAQUES / 18/08/2010

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOSHIER / 18/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 18/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH STRINGER / 18/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAQUES / 18/08/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 56 SHERWOOD AVENUE ST ALBANS HERTFORDSHIRE AL4 9PQ

View Document

07/09/007 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 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