RPS-RETAIL PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

20/01/2520 January 2025 Micro company accounts made up to 2024-01-30

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

13/09/2213 September 2022 Director's details changed for Mr Lee Mullen on 2022-08-25

View Document

13/09/2213 September 2022 Director's details changed for Mr Lee Mullen on 2022-08-25

View Document

13/09/2213 September 2022 Change of details for Mr Lee Mullen as a person with significant control on 2022-08-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHANNON CLARKSON

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE MULLEN / 08/03/2018

View Document

13/03/1813 March 2018 CESSATION OF SHANNON CLARKSON AS A PSC

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SHANNON CLARKSON / 10/11/2017

View Document

24/11/1724 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR LEE MULLEN

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MULLEN

View Document

09/08/179 August 2017 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