RPS PROPERTY MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

28/08/2428 August 2024 Current accounting period shortened from 2023-08-28 to 2023-08-27

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-08-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

29/08/2329 August 2023 Current accounting period shortened from 2022-08-29 to 2022-08-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CESSATION OF AARTI ROY BABBER AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR ROY BABBER

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR KABIR ROY BABBER

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR AARTI BABBER

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED TW ESTATE AND LETTINGS AGENTS LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR KABIR BABBER

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS AARTI ROY BABBER

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARTI ROY BABBER

View Document

16/10/1916 October 2019 CESSATION OF KABIR ROY BABBER AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR KABIR ROY BABBER

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ASHWELLS ASSOCIATES LIMITED, 2ND FLOOR, 54A CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2TS UNITED KINGDOM

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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