RPS TECHNICAL 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/09/1827 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 9 111 KETTLEBROOK ROAD TAMWORTH STAFFS B77 1AG

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030834720001

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEY

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 7000

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR ROY BRADBURY

View Document

05/08/105 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BRADBURY / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FERRIGNO / 25/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEY / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN PETER KERRY / 25/07/2010

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ROBINS WOOD ROAD ASPLEY NOTTINGHAM NG8 3LE

View Document

12/05/1012 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERRY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KERRY

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/04/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 53 FOREST ROAD NOTTINGHAM NG1 4HW

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/029 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/029 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 COMPANY NAME CHANGED POLYTEK SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 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