RPS-RETAIL PROJECT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-01-30 |
22/10/2422 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-14 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-01-31 |
13/09/2213 September 2022 | Registered office address changed from 39 Welford Road Blaby Leicester LE8 4FT England to 9a Leicester Road Leicestershire LE8 4GR on 2022-09-13 |
13/09/2213 September 2022 | Director's details changed for Mr Lee Mullen on 2022-08-25 |
13/09/2213 September 2022 | Director's details changed for Mr Lee Mullen on 2022-08-25 |
13/09/2213 September 2022 | Change of details for Mr Lee Mullen as a person with significant control on 2022-08-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | 31/01/20 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | PREVEXT FROM 31/07/2019 TO 31/01/2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
15/11/1815 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | PREVSHO FROM 31/08/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SHANNON CLARKSON |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE MULLEN / 08/03/2018 |
13/03/1813 March 2018 | CESSATION OF SHANNON CLARKSON AS A PSC |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS SHANNON CLARKSON / 10/11/2017 |
24/11/1724 November 2017 | 10/11/17 STATEMENT OF CAPITAL GBP 100 |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR LEE MULLEN |
24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MULLEN |
09/08/179 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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