ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RS Support Services Limited

RS Support Services Limited is an active company incorporated on 28 January 2015 with the registered office located in . RS Support Services Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09409787
Private limited company
Age
10 years
Incorporated 28 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (9 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
2 Windsor Mews
Crown Drive
Heathfield
East Sussex
TN21 8FP
England
Address changed on 28 Jan 2024 (1 year 9 months ago)
Previous address was 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Secretary • Director • Company Secretary/Director • British • Lives in England • Born in Feb 1962
Director • Managing Director • British • Lives in England • Born in Jan 1963
Mrs Linda Margaret Read Shepley
PSC • British • Lives in England • Born in Jan 1963
Read Shepley Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Read Shepley Limited
Linda Margaret Read Shepley and Stuart Michael Shepley are mutual people.
Active
Cathedral Associates London Limited
Linda Margaret Read Shepley and Stuart Michael Shepley are mutual people.
Active
Chariot Schemes Limited
Linda Margaret Read Shepley and Stuart Michael Shepley are mutual people.
Active
Executive Hire Management Limited
Linda Margaret Read Shepley and Stuart Michael Shepley are mutual people.
Active
RS Risk Solutions Limited
Linda Margaret Read Shepley and Stuart Michael Shepley are mutual people.
Active
Tandridge Golf Club Limited
Stuart Michael Shepley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£125.78K
Decreased by £40.29K (-24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1M
Decreased by £57.67K (-5%)
Total Liabilities
-£655.7K
Decreased by £194.49K (-23%)
Net Assets
£345.25K
Increased by £136.82K (+66%)
Debt Ratio (%)
66%
Decreased by 14.8% (-18%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 28 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 8 Feb 2023
Registered Address Changed
3 Years Ago on 5 Aug 2022
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Get Credit Report
Discover RS Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 28 Jan 2024
Registered office address changed from 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP United Kingdom to 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 28 January 2024
Submitted on 28 Jan 2024
Registered office address changed from 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 22 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Confirmation statement made on 28 January 2023 with no updates
Submitted on 8 Feb 2023
Registered office address changed from Blackgrove Tandridge Lane Lingfield RH7 6LW Surrey RH7 6LW England to 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP on 5 August 2022
Submitted on 5 Aug 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 28 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year