RS MEP DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-02 with updates

View Document

17/02/2517 February 2025 Notification of Beppie Holdings Limited as a person with significant control on 2024-12-01

View Document

17/02/2517 February 2025 Cessation of Sophie Marie Simmonds as a person with significant control on 2024-12-01

View Document

17/02/2517 February 2025 Cessation of Robert James Simmonds as a person with significant control on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/12/2317 December 2023 Secretary's details changed for Mr Robert James Simmonds on 2023-12-17

View Document

17/12/2317 December 2023 Change of details for Mr Robert James Simmonds as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Change of details for Mrs Sophie Marie Simmonds as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Registered office address changed from Units 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17

View Document

17/12/2317 December 2023 Director's details changed for Mr Robert James Simmonds on 2023-12-17

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Change of details for Mrs Sophie Marie Simmonds as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Secretary's details changed for Mr Robert James Simmonds on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Robert James Simmonds on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Robert James Simmonds as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to Units 7 - 8 Britannia Business Park Southend on Sea Essex SS2 6GE on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from Units 7 - 8 Britannia Business Park Southend on Sea Essex SS2 6GE United Kingdom to Units 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-11-29

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES SIMMONDS / 13/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/07/1912 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIE SIMMONDS

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES SIMMONDS / 31/05/2019

View Document

10/07/1910 July 2019 ADOPT ARTICLES 31/05/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES SIMMONDS / 15/11/2016

View Document

11/01/1911 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SIMMONDS / 08/12/2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 171 KENSINGTON ROAD SOUTHEND-ON-SEA SS1 2SZ ENGLAND

View Document

15/11/1615 November 2016 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