AD01 |
Address change date: 24th November 2021. New Address: Ground Floor Unit 8 Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN. Previous address: Unit E Wyvern Court Stanier Way Wyevern Business Park Derby DE21 6BF
filed on: 24th, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2021. New Address: Unit E Wyvern Court Stanier Way Wyevern Business Park Derby DE21 6BF. Previous address: 112 Houndsditch London EC3A 7BD
filed on: 7th, October 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
20th January 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th August 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
12th January 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1820001.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 1820001.00 GBP
capital
|
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2014. New Address: 112 Houndsditch London EC3A 7BD. Previous address: 4Th Floor 10 Philpot Lane London EC3M 8AA
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th August 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rdss north america LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
3rd February 2014 - the day secretary's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2013 to 28th February 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
9th October 2013 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
9th October 2013 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th September 2012: 1820001.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Charterhouse Mew London EC1M 6BB on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(8 pages)
|