RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a dormant company made up to 2025-04-06

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

11/03/2411 March 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-04-02

View Document

29/02/2429 February 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/1518 June 2015 ALTER ARTICLES 29/05/2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046391750007

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JASON HODGKISS

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 05/01/2012

View Document

06/02/126 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEARMAN

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JASON SIDNEY THOMAS HODGKISS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW SHEARMAN

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 01/01/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

03/08/093 August 2009 COMPANY NAME CHANGED RSK ENVIRONMENT HEALTH & SAFETY LIMITED
CERTIFICATE ISSUED ON 04/08/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PRATT

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR RUTH ALLEN

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR STEVEN MILLS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED RUTH ALLEN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN STRUDWICK

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SHARON HOLLINGSWORTH

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
21-22 PARK WAY
NEWBURY
BERKSHIRE
RG14 1EE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED
RSK HEALTH & SAFETY LIMITED
CERTIFICATE ISSUED ON 22/05/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED
RSK ENSR HEALTH & SAFETY LIMITED
CERTIFICATE ISSUED ON 24/01/07

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED
RSK ENSR ASBESTOS SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 03/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL 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

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information