About

Registered Number: 02996527
Date of Incorporation: 30/11/1994 (29 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD

 

Rds Technology Ltd was established in 1994, it has a status of "Liquidation". We don't know the number of employees at this company. Rds Technology Ltd has 6 directors listed as Staite, Neil Anthony, Danby, Richard Christopher Gower, Jennings, John Paul, Moore, Malcolm, Nelson, Peter George, Simkins, Angela Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBY, Richard Christopher Gower 30 November 1994 31 December 2013 1
JENNINGS, John Paul 01 January 2002 15 December 2015 1
MOORE, Malcolm 01 November 2012 20 April 2015 1
NELSON, Peter George 30 November 1994 31 December 2016 1
SIMKINS, Angela Julie 02 January 2014 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
STAITE, Neil Anthony 15 December 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 April 2020
RESOLUTIONS - N/A 24 April 2020
LIQ01 - N/A 24 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2020
TM01 - Termination of appointment of director 18 March 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 04 August 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA01 - Change of accounting reference date 14 January 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
MR04 - N/A 22 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
MR01 - N/A 22 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 21 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AUD - Auditor's letter of resignation 05 December 2012
AUD - Auditor's letter of resignation 05 December 2012
TM01 - Termination of appointment of director 27 November 2012
RESOLUTIONS - N/A 22 November 2012
MISC - Miscellaneous document 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 25 January 2006
353 - Register of members 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 08 December 1999
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
225 - Change of Accounting Reference Date 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
AUD - Auditor's letter of resignation 18 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
225 - Change of Accounting Reference Date 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
123 - Notice of increase in nominal capital 12 November 1997
MEM/ARTS - N/A 12 November 1997
RESOLUTIONS - N/A 06 November 1997
169 - Return by a company purchasing its own shares 31 October 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 04 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 24 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1995
288 - N/A 22 February 1995
RESOLUTIONS - N/A 14 February 1995
MEM/ARTS - N/A 14 February 1995
CERTNM - Change of name certificate 10 February 1995
CERTNM - Change of name certificate 10 February 1995
395 - Particulars of a mortgage or charge 04 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Legal charge 25 November 1996 Fully Satisfied

N/A

Debenture 21 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.