RPS SWITCHGEAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

29/09/2229 September 2022 Registration of charge 084071830004, created on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-06-30 to 2021-07-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE

View Document

29/09/2029 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084071830001

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084071830002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084071830001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOWELL / 01/11/2014

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR RICHARD BLAKELEY

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWELL

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY

View Document

19/09/1419 September 2014 ADOPT ARTICLES 01/03/2014

View Document

16/07/1416 July 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF

View Document

23/01/1423 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATHAL MORRISON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES

View Document

11/10/1311 October 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR RICHARD BLAKELEY

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR CATHAL MORRISON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES

View Document

09/09/139 September 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED PAUL DOWELL

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED PAUL DOWELL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 207 BEWICK PARK WALLSEND NEWCASTLE UPON TYNE NE28 9RZ ENGLAND

View Document

18/02/1318 February 2013 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