R P G INDUSTRIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Termination of appointment of Ian William Royle as a director on 2025-03-17

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Cessation of Ian Royle as a person with significant control on 2025-03-17

View Document

19/03/2519 March 2025 Appointment of Mr Alan David Royle as a director on 2025-03-17

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-11-07 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Ian Royle as a person with significant control on 2023-10-11

View Document

25/10/2325 October 2023 Change of details for Mr Richard Brian Henry Poulter as a person with significant control on 2023-10-11

View Document

03/10/233 October 2023 Termination of appointment of Alastair Austin Burton as a director on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0571100004

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0571100003

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1920 May 2019 COMPANY BUSINESS 13/05/2019

View Document

20/05/1920 May 2019 13/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 DIRECTOR APPOINTED MR ALASTAIR BURTON

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM ROYLE / 06/11/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 7 November 2008 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 7 November 2007 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 7 November 2006 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 40 FRANCES STREET NEWTOWNARDS BT23 7DN

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

02/10/082 October 2008 30/11/07 ANNUAL ACCTS

View Document

28/08/0828 August 2008 PARS RE MORTAGE

View Document

24/01/0824 January 2008 CHANGE OF DIRS/SEC

View Document

25/09/0725 September 2007 0000

View Document

12/09/0712 September 2007 30/11/06 ANNUAL ACCTS

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

04/07/064 July 2006 CERT CHANGE

View Document

04/07/064 July 2006 RESOLUTION TO CHANGE NAME

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

07/11/057 November 2005 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