RSS TRAINING & CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

23/07/2423 July 2024 Registered office address changed from 2 Naseby Close Pontprennau Cardiff CF23 8LS Wales to 17 Coed Pengam Lisvane Cardiff CF14 0AU on 2024-07-23

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 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

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

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

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE BAKER / 23/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BAKER / 23/10/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5 OAK TREE COURT 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

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

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE BAKER / 01/09/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 2 NASEBY CLOSE PONTPRENNAU CARDIFF SOUTH GLAMORGAN CF23 8LS

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BAKER / 01/09/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE BAKER / 01/09/2013

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANINE BAKER / 10/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAKER / 10/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANINE BAKER / 10/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 10/14 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF10 3NZ

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 CAPITALISE £998.00 14/04/03

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 10-14 MUSEUM PLACE CARDIFF CF10 3NZ

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 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