RSK GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mr Michael William Mason on 2025-07-09

View Document

23/04/2523 April 2025 Appointment of Louis Jacobs as a director on 2025-04-17

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

10/02/2510 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Appointment of Mr Mark Jonathan Silver as a director on 2025-01-13

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

16/09/2416 September 2024 Registration of charge 037613400026, created on 2024-09-06

View Document

13/09/2413 September 2024 Registration of charge 037613400025, created on 2024-09-06

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

16/08/2416 August 2024 Termination of appointment of Stephanie Wray as a director on 2024-08-15

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

26/04/2426 April 2024 Appointment of Gary Parkinson as a director on 2024-04-01

View Document

24/04/2424 April 2024 Appointment of Mr Ross Arron Chattaway as a director on 2024-04-01

View Document

23/04/2423 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

18/04/2418 April 2024 Appointment of Ms Lara Duro Perez as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mr Mark Thomas Paul Haydock as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mrs Zoe Brunswick as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mrs Jessica Sparkes as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mr Paul James Bresnan as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mr Robert Jonathan Winkler as a director on 2024-04-01

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-14

View Document

30/03/2430 March 2024 Amended group of companies' accounts made up to 2023-04-02

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024 Statement of capital on 2024-03-20

View Document

20/03/2420 March 2024

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-03-14

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-04-02

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

11/08/2311 August 2023 Appointment of Dr Ian Robert Goodacre as a director on 2023-08-10

View Document

11/08/2311 August 2023 Appointment of Mr David Iain Taylor as a director on 2023-08-10

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

13/04/2313 April 2023 Appointment of Mr Peter John Witherington as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Richard Douglas Edwards as a director on 2023-03-31

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-04-03

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400018 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400020 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400017 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400019 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400021 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 037613400022 in full

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-04-04

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

06/08/216 August 2021 Appointment of Mr Richard Douglas Edwards as a director on 2021-05-01

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037613400015

View Document

08/03/188 March 2018 STATEMENT BY DIRECTORS

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/188 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 1314826.05

View Document

08/03/188 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 33397825.18

View Document

08/03/188 March 2018 SOLVENCY STATEMENT DATED 31/01/18

View Document

02/01/182 January 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/01/182 January 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/01/182 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/01/182 January 2018 REREG PLC TO PRI; RES02 PASS DATE:2017-11-30

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STEWART UPTON / 19/10/2017

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEN BARKER

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037613400014

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037613400013

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR ALAN RYDER

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 ADOPT ARTICLES 31/01/2017

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR BENJAMIN JULIUS BARKER

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037613400012

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037613400011

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037613400010

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037613400008

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037613400009

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/146 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/05/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR STEFAN BANGELS

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR RICHARD EDWARDS

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 31/03/12 STATEMENT OF CAPITAL GBP 1314727

View Document

11/01/1211 January 2012 ARTICLES OF ASSOCIATION

View Document

11/01/1211 January 2012 ALTER ARTICLES 20/12/2011

View Document

11/01/1211 January 2012 �88,763 20/12/2011

View Document

11/01/1211 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 1279495.05

View Document

18/11/1118 November 2011 27/10/11 STATEMENT OF CAPITAL GBP 1190732.05

View Document

07/11/117 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/117 November 2011 ARTICLES OF ASSOCIATION

View Document

07/11/117 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MRS ABIGAIL DRAPER

View Document

07/10/117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOOKHAM

View Document

01/07/111 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/01/1121 January 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR PETER JOHN WITHERINGTON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR STEPHEN MILLS

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR PETER HOOKHAM

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL BEER

View Document

09/07/099 July 2009 DIRECTOR APPOINTED GARRY CHARNOCK

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JOHN JONES

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DR PAUL STEWART UPTON

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MS CAROL ANN BEER

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS; AMEND

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

20/04/0720 April 2007 ACQUISITION OF SHARES 28/02/07

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0720 April 2007 � NC 1120000/1543711 28/02/07

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 � NC 1000000/1120000 23/12/05

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 23/12/05

View Document

14/04/0714 April 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED RSK ENSR GROUP PLC CERTIFICATE ISSUED ON 24/01/07; RESOLUTION PASSED ON 16/01/07

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 SHARES AGREEMENT OTC

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 AUDITORS' STATEMENT

View Document

20/01/0320 January 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0320 January 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0320 January 2003 AUDITORS' REPORT

View Document

20/01/0320 January 2003 BALANCE SHEET

View Document

19/12/0219 December 2002 SEC 320 PROP PURCHASE 03/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/00

View Document

07/04/007 April 2000 � NC 100000/1000000 22/02/00

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 22/02/00

View Document

27/03/0027 March 2000 ADOPT MEM AND ARTS 22/02/00

View Document

27/03/0027 March 2000 9318 @ �1 08/03/00

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 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