R.S.S. ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Mr Navin Kumar Lund as a person with significant control on 2025-10-23 |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
| 12/02/2412 February 2024 | Confirmation statement made on 2023-10-25 with no updates |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-10-25 with no updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-10-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
| 29/06/1729 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O ANNETT & CO LIMITED I 14 IRON BRIDGE HOUSE WINDMILL LANE HANWELL MIDDLESEX UB2 4NJ |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN KUMAR LUND / 01/12/2015 |
| 01/12/151 December 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/06/148 June 2014 | REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN |
| 02/12/132 December 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/11/1219 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1118 October 2011 | DIRECTOR APPOINTED MR NAVIN KUMAR LUND |
| 14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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