RPS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Notification of Ra Edwards Group as a person with significant control on 2019-08-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Registration of charge 037165240013, created on 2024-06-06

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/11/2328 November 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

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/02/2314 February 2023 Satisfaction of charge 3 in full

View Document

14/02/2314 February 2023 Satisfaction of charge 037165240009 in full

View Document

14/02/2314 February 2023 Satisfaction of charge 4 in full

View Document

14/02/2314 February 2023 Satisfaction of charge 6 in full

View Document

03/02/233 February 2023 Registration of charge 037165240012, created on 2023-02-03

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/12/217 December 2021 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

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY HILARY EDWARDS

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

01/11/181 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

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037165240008

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037165240011

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037165240010

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037165240009

View Document

29/11/1729 November 2017 WE CONSENT TO CONVENING THE MEETING NOTWITHSTANDING THAT IT SHALL HAVE BEEN CONENED ON LESS THAN THE STATUTORY PERIOD OF NOTICE 27/10/2017

View Document

29/11/1729 November 2017 ADOPT ARTICLES 27/10/2017

View Document

29/11/1729 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/173 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037165240008

View Document

02/04/132 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 1 TILCON AVENUE STAFFORD ST18 0YJ

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/04/116 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/04/109 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0931 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / HILARY EDWARDS / 01/11/2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED PRECISIONRATE LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

19/02/9919 February 1999 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