- Company Overview for RDS FUELS LIMITED (08798029)
- Filing history for RDS FUELS LIMITED (08798029)
- People for RDS FUELS LIMITED (08798029)
- Charges for RDS FUELS LIMITED (08798029)
- More for RDS FUELS LIMITED (08798029)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Mar 2019 | PSC04 | Change of details for Mr Steven Hughes as a person with significant control on 1 March 2018 | |
01 Feb 2019 | MR04 | Satisfaction of charge 087980290001 in full | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | AA | Micro company accounts made up to 28 February 2017 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2018 | PSC04 | Change of details for Mr Steven Hughes as a person with significant control on 12 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Steven Hughes on 6 April 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from 50a Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NU to Unit 1 Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 24 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |