RPS ENGINEERING MANAGEMENT LTD

03588880
6-10 QUEENSWAY STEM LANE INDUSTRIAL ESTATE NEW MILTON BH25 5NN

Documents

Documents
Date Category Description Pages
11 Jul 2024 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
10 Apr 2024 accounts Annual Accounts 8 Buy now
29 Jan 2024 officers Appointment of director (Mr Abraham Hochshtaedt) 2 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 officers Termination of appointment of director (Brenda May Davis) 1 Buy now
15 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 accounts Annual Accounts 8 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2021 accounts Annual Accounts 8 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2021 officers Appointment of director (Mrs Brenda May Davis) 2 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
25 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2020 accounts Annual Accounts 8 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Ray Alan Davis) 2 Buy now
02 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 capital Return of Allotment of shares 3 Buy now
14 Nov 2018 accounts Annual Accounts 9 Buy now
01 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2016 capital Return of Allotment of shares 3 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
28 Jul 2016 annual-return Annual Return 6 Buy now
22 Apr 2016 mortgage Registration of a charge 20 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
30 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2015 officers Termination of appointment of director (Royston Paul Smith) 1 Buy now
22 Oct 2015 officers Termination of appointment of secretary (Susan Jane Smith) 1 Buy now
22 Oct 2015 officers Appointment of director (Mr Ray Alan Davis) 2 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
06 Aug 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
08 Nov 2012 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
18 Jul 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Royston Paul Smith) 2 Buy now
13 Jul 2010 officers Change of particulars for secretary (Susan Jane Smith) 1 Buy now
23 Jun 2010 accounts Annual Accounts 4 Buy now
23 Dec 2009 accounts Annual Accounts 5 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
01 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
07 Sep 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
22 Aug 2006 annual-return Return made up to 26/06/06; full list of members 6 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
16 Sep 2005 annual-return Return made up to 26/06/05; full list of members 7 Buy now
10 Jan 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
30 Dec 2004 accounts Annual Accounts 5 Buy now
30 Jul 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 6 Buy now
02 Sep 2003 officers New secretary appointed 2 Buy now
14 Aug 2003 annual-return Return made up to 26/06/03; full list of members 6 Buy now
26 Sep 2002 accounts Annual Accounts 6 Buy now
12 Jul 2002 annual-return Return made up to 26/06/02; full list of members 6 Buy now
09 Jan 2002 accounts Annual Accounts 4 Buy now
12 Jul 2001 annual-return Return made up to 26/06/01; full list of members 6 Buy now
23 Jan 2001 accounts Annual Accounts 9 Buy now
24 Aug 2000 annual-return Return made up to 26/06/00; full list of members 6 Buy now
04 Dec 1999 accounts Annual Accounts 8 Buy now
26 Jul 1999 annual-return Return made up to 26/06/99; full list of members 6 Buy now
03 Aug 1998 address Registered office changed on 03/08/98 from: st. Johns centre hedge end southampton hampshire SO30 4QU 1 Buy now
03 Aug 1998 officers Secretary resigned 1 Buy now
26 Jun 1998 incorporation Incorporation Company 13 Buy now