RSA CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2025-04-04

View Document

04/04/254 April 2025 Annual accounts for year ending 04 Apr 2025

View Accounts

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

02/04/192 April 2019 SECRETARY APPOINTED MS TINA THORNTON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TINA THORNTON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY TINA THORNTON

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS TINA JAYNE THORNTON

View Document

17/09/1617 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/16

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/15

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 04/04/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR TINA THORNTON

View Document

24/03/1424 March 2014 CURREXT FROM 28/02/2014 TO 04/04/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA JAYNE THORNTON / 04/01/2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS TINA JAYNE THORNTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ATKINS / 16/03/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 1 RIDGE STREET WATFORD HERTS WD24 6BL ENGLAND

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY AMELIA ATKINS

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MS TINA THORNTON

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 8 BYCELL ROAD MAIDS MORETON BK18 1SP MK18 1SP ENGLAND

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 182 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7NA

View Document

12/05/1112 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ATKINS / 01/10/2009

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AMELIA ATKINS / 21/02/2010

View Document

17/06/1017 June 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ATKINS / 15/05/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AMELIA ATKINS / 15/05/2008

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 182 WHIPPENDELL ROAD WATFORD HERTS WD18 7NA

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: FLAT 1 WATER COMPANY DEPOT STOCKERS FARM ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1NX

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/04/0510 April 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 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