RSK PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/11/248 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-08

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Registered office address changed from C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 142 HIGH STREET SMETHWICK WARLEY WEST MIDLANDS B66 3AP

View Document

12/12/1412 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/11/1330 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1211 October 2012 TERMINATE DIR APPOINTMENT

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ROMY SINGH KHOKHAR

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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