RSP ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2414 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/2019 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | SAIL ADDRESS CHANGED FROM: 1 WESTBOURNE GROVE WESTBOURNE GARDENS HOVE EAST SUSSEX BN3 5PJ ENGLAND |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SAUNDERS / 01/07/2016 |
27/07/1627 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANN SAUNDERS / 01/07/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/08/1518 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/08/139 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
09/08/139 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN SAUNDERS / 01/07/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/08/1123 August 2011 | SAIL ADDRESS CREATED |
23/08/1123 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/08/1123 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/08/1013 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP |
13/10/0913 October 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
07/08/097 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | COMPANY NAME CHANGED R S P (HOVE) LIMITED CERTIFICATE ISSUED ON 23/10/07 |
26/07/0726 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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