R&SA MARKETING SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

17/06/2517 June 2025 Director's details changed for Mr Dale Richard Stewart on 2025-06-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Termination of appointment of Louisa Jane Leonard as a director on 2024-02-16

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

14/06/2314 June 2023 Appointment of Ms Tovah Leigh Grosscurth as a director on 2023-06-01

View Document

17/10/2217 October 2022 Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

12/10/2212 October 2022 Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

11/10/2211 October 2022 Director's details changed for Mr Dale Richard Stewart on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mrs Louisa Jane Leonard on 2022-10-11

View Document

03/10/223 October 2022 Change of details for Royal Insurance Holdings Plc as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Kenneth Andrew Leitch as a director on 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Timothy David Payne as a director on 2021-09-20

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 DIRECTOR APPOINTED KAY ALISON MARTIN

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NABILA LEATHER

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLYNN

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR TIMOTHY DAVID PAYNE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COUGHLAN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED DAVID PATRICK COUGHLAN

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED KENNETH ANDREW LEITCH

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/12/1718 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/1718 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-12-15

View Document

18/12/1718 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD HANNAN

View Document

19/06/1719 June 2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR EDWARD GEORGE FITZGERALD HANNAN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED ROBERT BENJAMIN FLYNN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON-BROWN

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOWE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LOGAN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED NABILA LEATHER

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED JONATHAN PHILIP WILSON-BROWN

View Document

26/04/1626 April 2016 AD03 PSC REGISTER

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED NEVILLE HOWE

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED SIMON EDWARD LOGAN

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELINOR BELL

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED ELINOR SARAH BELL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 AUDITOR'S RESIGNATION

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1117 May 2011 ADOPT ARTICLES 13/05/2011

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIDAY-WILLIAMS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HOLLIDAY WILLIAMS / 12/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST MARKS COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 394 AUDITOR RESIGNATION

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 COMPANY NAME CHANGED THE INSURANCE SERVICE PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 05/03/01

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: WEST GATE PO BOX 742 COLSTON AVENUE BRISTOL BS99 1BR

View Document

10/04/0010 April 2000 ALTERMEMORANDUM05/04/00

View Document

10/04/0010 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0010 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

21/05/9921 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: SPECTRUM BOND STREET BRISTOL BS1 3NQ

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 £ NC 1000/100000

View Document

05/11/875 November 1987 WD 22/10/87 AD 17/09/87--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

05/11/875 November 1987 WD 22/10/87 PD 17/09/87--------- £ SI 2@1

View Document

29/10/8729 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 43 CASTLE STREET LIVERPOOL L2 9SU

View Document

28/10/8728 October 1987 REREGISTRATION OTHER 171087

View Document

27/10/8727 October 1987 AUDITORS' REPORT

View Document

27/10/8727 October 1987 AUDITORS' STATEMENT

View Document

27/10/8727 October 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8727 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8727 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8727 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED HANDFORM LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 ALTER MEM AND ARTS 230787

View Document

08/07/878 July 1987 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