R.S.A. GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STATON / 06/04/2016

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STATON / 16/06/2016

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA STATON / 23/02/2013

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATON / 03/03/2013

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA STATON / 06/01/2012

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STATON / 06/01/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STATON / 26/04/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATON / 06/01/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATON / 26/04/2012

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATON / 15/06/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA STATON / 15/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STATON / 15/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: OLD TRINITY CHURCH TRINITY ROAD MARLOW BUCKINGHAMSHIRE SL7 3AN

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED ROGER STATON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/01

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: ILEX BUILDING MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKS RG11 2GY

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/939 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: WELLINGTON HOUSE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG11 2AG

View Document

08/07/918 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: TRINITY COURT WOOSEHILL WOKINGHAM BERKSHIRE RG11 9AS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: 35 BROADSTREET WOKINGHAM BERKSHIRE RG11 1AU

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