Advanced company searchLink opens in new window

RDS PROJECT MANAGEMENT LIMITED

Company number 07809288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
10 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
18 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
28 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
21 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
14 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
08 Nov 2011 AP01 Appointment of Mr Roger David Sparrow as a director
28 Oct 2011 AD01 Registered office address changed from Rivendell Church Rd Battisford Stowmarket Suffolk IP14 2HE United Kingdom on 28 October 2011
14 Oct 2011 TM01 Termination of appointment of John Carter as a director
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)