RSS GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/10/249 October 2024 Registered office address changed from 2 Naseby Close Pontprennau Cardiff CF23 8LS Wales to 17 Coed Pengam Lisvane Cardiff CF14 0AU on 2024-10-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to 2 Naseby Close Pontprennau Cardiff CF23 8LS on 2021-07-28

View Document

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE BAKER / 13/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BAKER / 13/02/2020

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE BAKER / 13/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM CELTIC HOUSE CAXTON PLACE, PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA WALES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / RSS TRAINING & CONSULTANCY LIMITED / 01/10/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5 OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2 NASEBY CLOSE PONTPRENNAU CARDIFF SOUTH GLAMORGAN CF23 8LS

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM BRAMFORD HOUSE 23 WESTFIELD PARK BRISTOL BS6 6LT ENGLAND

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/02/0913 February 2009 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