Hornchurch
Essex
RM12 4NT
Director Name | Mr John Stephen William Anthony O'Neill |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Elsie O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Belmont Road Hornchurch Essex RM12 4NT |
Website | www.rsservices.org |
---|
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Richard Lewis O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £539,527 |
Cash | £155,432 |
Current Liabilities | £66,235 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
8 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Change of details for Mr Richard Lewis O'neill as a person with significant control on 24 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Resolutions
|
8 November 2019 | Appointment of Mr John Stephen William Anthony O'neill as a director on 6 November 2019 (2 pages) |
8 November 2019 | Change of details for Mr Richard Lewis O Neil as a person with significant control on 8 November 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Termination of appointment of Elsie O'neill as a secretary on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Elsie O'neill as a secretary on 3 October 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages) |
17 April 2012 | Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 June 2005 | Return made up to 01/04/05; full list of members (2 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 01/04/05; full list of members (2 pages) |
7 June 2005 | Director's particulars changed (1 page) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
24 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
24 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
24 March 2004 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 128 saint andrews avenue elm park hornchurch essex RM12 5DX (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 128 saint andrews avenue elm park hornchurch essex RM12 5DX (1 page) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |