ROGERS PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/06/205 June 2020 | PREVSHO FROM 31/10/2020 TO 31/05/2020 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM HODGES / 27/01/2020 |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JANE HODGES / 27/01/2020 |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM HODGES / 27/01/2020 |
05/02/205 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / LINDSAY JANE HODGES / 27/01/2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 14 IPSWICH ROAD CLAYDON IPSWICH SUFFOLK IP6 0AR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/03/126 March 2012 | 06/03/12 STATEMENT OF CAPITAL GBP 100 |
05/03/125 March 2012 | ADOPT ARTICLES 21/02/2012 |
28/10/1128 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM HODGES / 23/10/2009 |
03/11/093 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 14 IPSWICH ROAD, CLAYDON IPSWICH SUFFOLK IP6 0AR |
23/10/0823 October 2008 | LOCATION OF DEBENTURE REGISTER |
23/10/0823 October 2008 | LOCATION OF REGISTER OF MEMBERS |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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