RCP SERVICES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH CHANDRA PARMAR / 12/10/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/10/107 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH CHANDRA PARMAR / 15/09/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/11/094 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: G OFFICE CHANGED 03/08/01 113 CARDIGAN ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 1LU

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

25/09/0025 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: G OFFICE CHANGED 19/09/97 376 EUSTON ROAD LONDON NW1 3BL

View Document

15/09/9715 September 1997 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