RAILWAY PROJECT SERVICES CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-02 with updates

View Document

18/06/2518 June 2025 Notification of Railway Project Services Holdings Ltd as a person with significant control on 2024-09-27

View Document

18/06/2518 June 2025 Cessation of Joe Whalen as a person with significant control on 2024-09-27

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Appointment of Mr Daniel Whalen as a secretary on 2022-12-12

View Document

16/12/2216 December 2022 Termination of appointment of Peter Whalen as a secretary on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR PETER WHALEN

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY HENRY COOKLIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM FLAT 1 KNIGHTON COURT KNIGHTON PARK ROAD LEICESTER LEICESTERSHIRE LE2 1ZB ENGLAND

View Document

12/02/1912 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1911 February 2019 ADOPT ARTICLES 01/02/2019

View Document

11/02/1911 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

04/06/174 June 2017 SECRETARY APPOINTED MR HENRY COOKLIN

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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