RPS1 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

05/04/255 April 2025 Appointment of Mr Sanjeev Sharma as a director on 2025-04-04

View Document

05/04/255 April 2025 Termination of appointment of Sandeep Johal as a director on 2025-04-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

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

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

14/04/1814 April 2018 DIRECTOR APPOINTED MR SANDEEP JOHAL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA

View Document

15/03/1815 March 2018 CESSATION OF SANJEEV SHARMA AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP JOHAL

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM AMBA HOUSE 3 RICHINGS PLACE NORTH PARK IVER BUCKINGHAMSHIRE SL0 9BA ENGLAND

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM THE BRIDGEFOOT 3 RICHINGS PLACE. NORTH PARK IVER SL0 9BA BUCKINGHAMSHIRE SL0 9BA UNITED KINGDOM

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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