RSS (SERVICES) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Termination of appointment of Stuart James Mckendrick as a director on 2025-05-08

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

22/01/2522 January 2025 Registered office address changed from 12 Errol Street London EC1Y 8LX to 124 City Road London EC1V 2NX on 2025-01-22

View Document

26/09/2426 September 2024 Termination of appointment of Edward Swires Hennessy as a director on 2024-09-26

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Mr Branko Pecar as a director on 2024-05-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Christopher Patrick Murphy on 2023-10-23

View Document

09/10/239 October 2023 Appointment of Dr Sarah Jane Cumbers as a director on 2023-09-01

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Stian Westlake as a director on 2023-05-22

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY DYUS

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR PAUL DAVID BAXTER

View Document

24/05/1624 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS KERRY ANITA DYUS

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA EMMERSON

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BAXTER

View Document

11/06/1311 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED DR PAUL DAVID BAXTER

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEWIS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MURPHY

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR HETAN SHAH

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN DOUGHERTY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUGHERTY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUGHERTY

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED DR TREVOR LEWIS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIMES

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE EMMERSON / 28/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JAMES DOUGHERTY / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIMES / 28/04/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY IVOR GODDARD

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR IVOR GODDARD

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY APPOINTED DR MARTIN JAMES DOUGHERTY

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 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