RPS CONSULTING SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-09-29

View Document

13/01/2513 January 2025 Appointment of Dr Michael Robert Shaw as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of David Robert Dunbar as a director on 2024-12-31

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Christopher Green as a director on 2024-11-02

View Document

08/07/248 July 2024 Full accounts made up to 2023-10-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/11/2317 November 2023 Appointment of Mr David Craig Hatch as a director on 2023-11-17

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Christopher Green as a director on 2023-11-02

View Document

26/10/2326 October 2023 Appointment of Mr David Robert Dunbar as a director on 2023-10-26

View Document

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

View Document

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

View Document

26/09/2326 September 2023 Termination of appointment of Adam Matthew Sutton as a director on 2023-09-25

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

24/05/2324 May 2023 Satisfaction of charge 3 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 014701490004 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 Termination of appointment of Judith Cottrell 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 Appointment of Mr William Brownlie 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

24/02/2324 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

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

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014701490004

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CENTURION COURT 85 MILTON PARK ABINGDON,OXON OX14 4RY

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN STEPHEN HEARNE / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOWEN

View Document

02/08/112 August 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 AUDITOR'S RESIGNATION

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUP

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS PETER DOWEN

View Document

14/10/0814 October 2008 SECRETARY RESIGNED APRIL RIGBY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 Full accounts made up to 1993-12-31

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 Full accounts made up to 1992-12-31

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 Full accounts made up to 1992-12-31

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED RPS CLOUSTON LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

20/11/9220 November 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 20/11/92

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: BROADWAY HOUSE 130C BROADWAY DIDCOT OXFORDSHIRE OX11 8UB

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 Full accounts made up to 1991-12-31

View Document

15/07/9215 July 1992 Full accounts made up to 1991-12-31

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 Full accounts made up to 1990-12-31

View Document

25/10/9125 October 1991 Full accounts made up to 1990-12-31

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 31/12/89 FULL LIST NOF

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 Full accounts made up to 1989-12-31

View Document

08/08/908 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 19/03/90

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED BRIAN CLOUSTON AND PARTNERS LIMI TED CERTIFICATE ISSUED ON 20/03/90

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: G OFFICE CHANGED 24/05/89 ST CUTHBERTS HOUSE FRAMWELLGATE PETH DURHAM DH1 5TX

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 Full accounts made up to 1986-12-31

View Document

12/11/8712 November 1987 Full accounts made up to 1986-12-31

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 Accounts made up to 1986-12-31

View Document

02/11/872 November 1987 Accounts made up to 1986-12-31

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 Full accounts made up to 1985-12-31

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 Full accounts made up to 1985-12-31

View Document

14/10/8614 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8517 May 1985 Accounts made up to 1984-12-31

View Document

17/05/8517 May 1985 Accounts made up to 1984-12-31

View Document

18/10/8418 October 1984 Accounts made up to 1983-12-31

View Document

18/10/8418 October 1984 Accounts made up to 1983-12-31

View Document

02/02/842 February 1984 Accounts made up to 1982-12-31

View Document

02/02/842 February 1984 Accounts made up to 1982-12-31

View Document

27/05/8327 May 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/05/83

View Document

12/05/8312 May 1983 Accounts made up to 2080-12-31

View Document

12/05/8312 May 1983 Accounts made up to 2080-12-31

View Document

11/05/8311 May 1983 Accounts made up to 2081-12-31

View Document

11/05/8311 May 1983 Accounts made up to 2081-12-31

View Document

25/02/8325 February 1983 MEMORANDUM OF ASSOCIATION

View Document

25/02/8325 February 1983 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

31/12/7931 December 1979 CERTIFICATE OF INCORPORATION

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