- Company Overview for R S DESIGN & TECHNOLOGY LTD (07639658)
- Filing history for R S DESIGN & TECHNOLOGY LTD (07639658)
- People for R S DESIGN & TECHNOLOGY LTD (07639658)
- More for R S DESIGN & TECHNOLOGY LTD (07639658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2015 | TM01 | Termination of appointment of Robert Ashley Dunbar as a director on 28 February 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Feb 2015 | AP01 | Appointment of Mr Jason Insch as a director on 28 February 2015 | |
25 Jun 2014 | TM01 | Termination of appointment of Timothy Lyons as a director | |
16 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
04 Mar 2014 | AP01 | Appointment of Mr Robert Ashley Dunbar as a director | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 Feb 2013 | TM01 | Termination of appointment of Richard Rhodes as a director | |
08 Feb 2013 | AD01 | Registered office address changed from , 29 Carlton Crescent, Southampton, SO15 2EW, United Kingdom on 8 February 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Timothy Rayner Lyons as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Jul 2011 | TM01 | Termination of appointment of Stephen Wiseman as a director | |
19 May 2011 | NEWINC | Incorporation |