RPS ENERGY GLOBAL LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

24/05/2324 May 2023 Satisfaction of charge 030147070002 in full

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED DR ALAN STEPHEN HEARNE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDERSON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART GOWLAND

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030147070002

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART GOWLAND / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL TAYLOR / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HOLMES / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALDERSON / 04/09/2014

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM CENTURY HOUSE GADBROOK BUSINESS CENTRE NORTHWICH CHESHIRE CW9 7TL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR JOHN PHILIP WILLIAMS

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR GARY RICHARD YOUNG

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GOWLAND / 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALDERSON / 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL TAYLOR / 31/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HOLMES / 31/12/2009

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 15/07/2007

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALDERSON / 28/01/2009

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 5 DALBY COURT GADBROOK BUSINESS CENTRE NORTHWICH CHESHIRE CW9 7TN

View Document

17/02/0717 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 91 CHESTER ROAD WEST SHOTTON DEESIDE CLWYD CH5 1BZ

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 S252 DISP LAYING ACC 08/01/96

View Document

19/04/9619 April 1996 S386 DISP APP AUDS 08/01/96

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDS B2 5DN

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company