Advanced company searchLink opens in new window

RDF EXPORT SERVICES LIMITED

Company number 10254705

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Oct 2022 AD01 Registered office address changed from 34 River Street Lancaster LA1 1AD England to 31 Main Street Woodnewton Peterborough PE8 5EB on 28 October 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
29 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
06 Nov 2020 AD01 Registered office address changed from Smiths Barn Ellel Lancaster LA2 0QA United Kingdom to 34 River Street Lancaster LA1 1AD on 6 November 2020
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2020 TM01 Termination of appointment of Harry Burrows Smith as a director on 28 August 2020
11 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Thomas Burrows Smith as a director on 3 April 2018
02 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
20 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
09 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Jan 2017 TM01 Termination of appointment of Mark Burrows Smith as a director on 2 January 2017
28 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-28
  • GBP 10