Advanced company searchLink opens in new window

R S D UK LIMITED

Company number 02154296

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 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Dec 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
26 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
04 Oct 2022 AA Audited abridged accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
18 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
13 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
02 Jun 2021 TM01 Termination of appointment of Mark Ian Jones as a director on 28 May 2021
02 Jun 2021 AP01 Appointment of Hendrik Theodoor Kruijt as a director on 28 May 2021
23 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
22 Sep 2020 AA Audited abridged accounts made up to 31 December 2019
07 Jan 2020 PSC05 Change of details for Rocket Software Uk Limited as a person with significant control on 16 August 2019
20 Dec 2019 PSC07 Cessation of Gilles Mougenot as a person with significant control on 16 August 2019
18 Dec 2019 PSC07 Cessation of Guy William Semmens as a person with significant control on 16 August 2019
18 Dec 2019 PSC02 Notification of Rocket Software Uk Limited as a person with significant control on 16 August 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
13 Sep 2019 TM01 Termination of appointment of Francois-Xavier Marie Gabriel Floren as a director on 16 August 2019
13 Sep 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Salisbury House London Wall London EC2M 5PS on 13 September 2019
13 Sep 2019 AP01 Appointment of Mark Jones as a director on 12 September 2019
23 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates