This company is commonly known as Research & Development Services Limited. The company was founded 39 years ago and was given the registration number 01899340. The firm's registered office is in . You can find them at 359 City Road, London, , . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | RESEARCH & DEVELOPMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01899340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 359 City Road, London, EC1V 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Broadwater Lane, Aston, Stevenage, England, SG2 7EN | Director | 05 April 2018 | Active |
359 City Road, London, EC1V 1LR | Director | 18 August 2014 | Active |
359, City Road, London, United Kingdom, EC1V 1LR | Director | 01 September 2015 | Active |
359 City Road, London, EC1V 1LR | Secretary | - | Active |
359 City Road, London, EC1V 1LR | Director | 08 July 2002 | Active |
69 Park Avenue South, Priory Park, London, N8 8LX | Director | 20 June 1995 | Active |
359 City Road, London, EC1V 1LR | Director | 01 January 2011 | Active |
359 City Road, London, EC1V 1LR | Director | 01 October 2008 | Active |
359 City Road, London, EC1V 1LR | Director | 18 August 2014 | Active |
359 City Road, London, EC1V 1LR | Director | 01 April 1998 | Active |
67 Thorpe Street, York, YO23 1NJ | Director | 01 September 2002 | Active |
27, Amblecote Road, London, United Kingdom, SE12 9TN | Director | 01 October 2008 | Active |
359 City Road, London, EC1V 1LR | Director | - | Active |
6 Clarence Mews, 22-26 Balham Hill, London, SW12 9SR | Director | 04 January 2005 | Active |
359, City Road, London, United Kingdom, EC1V 1LR | Director | 01 September 2015 | Active |
359 City Road, London, EC1V 1LR | Director | 12 October 2020 | Active |
45 Gilpin Avenue, East Sheen, London, SW14 8QX | Director | 08 July 2002 | Active |
359 City Road, London, EC1V 1LR | Director | 20 August 2018 | Active |
78 Woodland Rise, Muswell Hill, London, N10 3UJ | Director | - | Active |
The Vineyard, 129 High Street, Bottisham, CB5 9BA | Director | - | Active |
6a Pellant Road, London, SW6 7LX | Director | 01 January 1999 | Active |
83, Worcester Crescent, Mill Hill, London, NW7 4LN | Director | 01 May 1998 | Active |
Ninth Seat Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 359 City Road, London, United Kingdom, EC1V 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-29 | Incorporation | Memorandum articles. | Download |
2022-09-28 | Change of constitution | Statement of companys objects. | Download |
2022-09-28 | Change of name | Certificate change of name company. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.