RS INFORMATICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Sharat Babu Tatineni on 2025-02-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Rana Pratap Samineni on 2025-02-01

View Document

11/02/2511 February 2025 Change of details for Mrs Himabindu Yerramshetty as a person with significant control on 2025-02-01

View Document

11/02/2511 February 2025 Registered office address changed from T-1 103 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 21 - 22 Burns Street Ilkeston DE7 8AA on 2025-02-11

View Document

23/09/2423 September 2024 Appointment of Mr Sharat Babu Tatineni as a director on 2024-09-23

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/04/2324 April 2023 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to T-1 103 Cranbrook Road Ilford Essex IG1 4PU on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Jenner Company Secretaries Limited as a secretary on 2023-04-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Change of details for Mr Rana Pratap Samineni as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Rana Pratap Samineni on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mrs Himabindu Yerramshetty as a person with significant control on 2022-01-07

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR RANA PRATAP SAMINENI / 28/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANA PRATAP SAMINENI / 02/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR HIMABINDU YERRAMSHETTY

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANA PRATAP SAMINENI / 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMABINDU YERRAMSHETTY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS HIMABINDU YERRAMSHETTY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 01/11/15 STATEMENT OF CAPITAL GBP 2

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RANA PRATAP SAMINENI / 12/03/2016

View Document

25/08/1525 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2EH

View Document

16/10/1416 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 13/10/2014

View Document

29/08/1429 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

25/07/1325 July 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